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 |
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 | - |
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 | - | - |
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