Entity Name: | GEOMETALLUM INVESTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEOMETALLUM INVESTMENTS INC 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: | 14 Oct 2015 (10 years ago) |
Document Number: | P15000084566 |
FEI/EIN Number |
47-5319358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8333 NW 53 Street, Suite 450, MIAMI, FL, 33166, US |
Mail Address: | 11100 NW 72 Ter, MIAMI, FL, 33178, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTERO POSADA FRANCISCO | President | 8333 NW 53 Street, MIAMI, FL, 33166 |
URDINOLA GOMEZ SILVIA | Vice President | 8333 NW 53 Street, MIAMI, FL, 33166 |
BP STRATEGIC SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 8333 NW 53 Street, Suite 450, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 8333 NW 53 Street, Suite 450, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | BP STRATEGIC SOLUTIONS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 11100 NW 72 Ter, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State