Search icon

GENESIS CASE MANAGEMENT SERVICES CORP - Florida Company Profile

Company Details

Entity Name: GENESIS CASE MANAGEMENT SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS CASE MANAGEMENT SERVICES 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: 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: 25 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000037470
FEI/EIN Number 46-2732727

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

Address: 633 NE 167TH STREET, Miami, FL, 33162, US
Mail Address: 633 NE 167TH STREET, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366844524 2014-09-19 2014-09-19 8181 NW 36TH ST, SUITE 24, DORAL, FL, 331666671, US 8181 NW 36TH ST, SUITE 24, DORAL, FL, 331666671, US

Contacts

Phone +1 305-639-9639
Fax 3053810735

Authorized person

Name JORGE BRACERAS
Role CEO
Phone 3056399639

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 012187400
State FL

Key Officers & Management

Name Role Address
ROUSE ANTIONE T Director 11025 SW 84 STREET, MIAMI, FL, 33173
ROUSE ANTIONE T President 11025 SW 84 STREET, MIAMI, FL, 33173
ROUSE ANTIONE T Secretary 11025 SW 84 STREET, MIAMI, FL, 33173
ROUSE ANTIONE T Agent 633 NE 167TH STREET, Miami, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-08-10 633 NE 167TH STREET, SUITE 514, Miami, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 633 NE 167TH STREET, SUITE 514, Miami, FL 33162 -
AMENDMENT 2017-08-10 - -
AMENDMENT 2016-11-01 - -
AMENDMENT 2016-08-19 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 ROUSE, ANTIONE T -
AMENDMENT 2016-03-14 - -
AMENDMENT 2013-12-06 - -
AMENDMENT 2013-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518157 TERMINATED 1000000834506 DADE 2019-07-24 2029-07-31 $ 744.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000518140 TERMINATED 1000000834505 DADE 2019-07-24 2039-07-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2017-08-10
Amendment 2016-11-01
Amendment 2016-08-19
ANNUAL REPORT 2016-05-01
Amendment 2016-03-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-06-17
Amendment 2013-12-06
Amendment 2013-05-08
Domestic Profit 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State