Entity Name: | GENOVA INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENOVA INTERNATIONAL CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2021 (3 years ago) |
Document Number: | P08000020078 |
FEI/EIN Number |
262184047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6840 NW 37TH COURT, MIAMI, FL, 33147, US |
Mail Address: | 6840 NW 37TH COURT, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JESUS | Director | 6840 NW 37TH COURT, MIAMI, FL, 33147 |
GOMEZ JESUS | President | 6840 NW 37TH COURT, MIAMI, FL, 33147 |
GOMEZ JESUS | Agent | 6840 NW 37TH COURT, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-30 | 6840 NW 37TH COURT, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-30 | 6840 NW 37TH COURT, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2021-10-30 | 6840 NW 37TH COURT, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-30 | GOMEZ, JESUS | - |
REINSTATEMENT | 2021-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000148171 | TERMINATED | 1000000778457 | MIAMI-DADE | 2018-04-05 | 2038-04-11 | $ 4,356.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000148189 | TERMINATED | 1000000778458 | MIAMI-DADE | 2018-04-05 | 2028-04-11 | $ 865.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State