Entity Name: | GENESI BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENESI BUILDERS, 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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 16 Dec 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2010 (14 years ago) |
Document Number: | P09000042449 |
FEI/EIN Number |
264700387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 NW 43 ST., MIAMI, FL, 33143 |
Mail Address: | 1521 NW 43 ST., MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CLEMENTE I | President | 1361 NW 4 STREET SUITE #13, MIAMI, FL, 33125 |
HERNANDEZ CLEMENTE I | Agent | 1361 NW 4 STREET SUITE #13, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-25 | 1521 NW 43 ST., MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2009-06-25 | 1521 NW 43 ST., MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000125370 | ACTIVE | 1000000251964 | DADE | 2012-02-17 | 2032-02-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-12-16 |
ANNUAL REPORT | 2010-04-09 |
Domestic Profit | 2009-05-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314336926 | 0420600 | 2010-02-24 | 13836 CHALK HILL LANE, RIVERVIEW, FL, 33569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-03-18 |
Abatement Due Date | 2010-03-23 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-03-18 |
Abatement Due Date | 2010-03-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State