Search icon

GENIUS CEILING CORP - Florida Company Profile

Company Details

Entity Name: GENIUS CEILING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENIUS CEILING 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: 01 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: P11000011107
FEI/EIN Number 274736381

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

Address: 1570 WEST 56 PLACE, HIALEAH, FL, 33012, US
Mail Address: 1570 WEST 56 PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO MICHAEL Director 14311 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014
DE JESUS LEZCANO MIGUEL Agent 14311 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014
DE JESUS LEZCANO MIGUEL Vice President 14311 Lake Saranac Ave, MIami, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 1570 WEST 56 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-10-15 1570 WEST 56 PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-11-22 DE JESUS LEZCANO, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 14311 LAKE SARANAC AVE, MIAMI LAKES, FL 33014 -
AMENDMENT 2015-12-03 - -
AMENDMENT 2011-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2022-11-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State