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 |
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 |
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 | - | - |
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