Search icon

GENEFORCE INCORPORATED

Company Details

Entity Name: GENEFORCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (6 years ago)
Document Number: P12000098663
FEI/EIN Number 46-1487861
Address: 20416 NE 16th Place, MIAMI, FL, 33179, US
Mail Address: 340 WEST FLAGLER STREET - STE. 1501, MIAMI, FL, 33130, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ahmad Nemer Agent 340 WEST FLAGLER STREET - STE. 1501, MIAMI, FL, 33130

Chief Operating Officer

Name Role Address
AHMAD ZARINA Chief Operating Officer 340 WEST FLAGLER STREET - STE. 1501, MIAMI, FL, 33130

Chief Executive Officer

Name Role Address
Ahmad Nemer Chief Executive Officer 340 WEST FLAGLER STREET - STE. 1501, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 20416 NE 16th Place, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2019-02-14 Ahmad, Nemer No data
AMENDMENT 2018-09-10 No data No data
CHANGE OF MAILING ADDRESS 2018-07-12 20416 NE 16th Place, MIAMI, FL 33179 No data
REINSTATEMENT 2018-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000261841 TERMINATED 1000000585254 MIAMI-DADE 2014-02-21 2034-03-04 $ 464.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-14
Amendment 2018-09-10
Reg. Agent Change 2018-07-12
REINSTATEMENT 2018-03-12
Domestic Profit 2012-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State