Search icon

GENOMA, INC. - Florida Company Profile

Company Details

Entity Name: GENOMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENOMA, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000101469
FEI/EIN Number 263732968

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4771 Nw 72 Ave, MIAMI, FL, 33166, US
Mail Address: 4771 Nw 72 Ave, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ESPRIELLA ORIETTA President 10858 NW 27 Street, MIAMI, FL, 33172
DE LA ESPRIELLA ORIETTA Director 10858 NW 27 Street, MIAMI, FL, 33172
DE LA ESPRIELLA ORIETTA Agent 4771 Nw 72 AVe, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4771 Nw 72 Ave, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-29 4771 Nw 72 Ave, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-29 DE LA ESPRIELLA, ORIETTA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4771 Nw 72 AVe, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-12
Domestic Profit 2008-11-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State