Search icon

GRUPO GENESIS CORPORATION - Florida Company Profile

Company Details

Entity Name: GRUPO GENESIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO GENESIS CORPORATION 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: 13 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: P13000067466
FEI/EIN Number 46-3503634

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

Address: 1555 NW 82ND AVE, DORAL, FL, 33126, US
Mail Address: 1555 NW 82ND AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA FROILAN O Secretary 10958 NW 86TH TER, DORAL, FL, 33178
LEIVA SUAZO LUIS F President 495 BRICKELL AVENUE, MIAMI, FL, 33131
LEIVA IGLESIAS LUIS FJr. Treasurer 495 BRICKELL AVENUE, MIAMI, FL, 33131
ARIAS CONSULTING & SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1555 NW 82ND AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-22 1555 NW 82ND AVE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 5201 BLUE LAGOON DR, SUITE 813, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-03-06 ARIAS CONSULTING & SERVICES CORP -
REINSTATEMENT 2017-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-09-20
AMENDED ANNUAL REPORT 2021-07-22
AMENDED ANNUAL REPORT 2021-07-08
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State