Entity Name: | GENOMAMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENOMAMERICAS, 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: |
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: | 18 Dec 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000101097 |
FEI/EIN Number |
81-0939491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NE 1ST ST, MIAMI, FL, 33132, US |
Mail Address: | 100 NE 1ST STREET, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS C. MILLER, P.A. | Agent | - |
VILLASENOR ERICH | President | 111 NE 1ST ST, MIAMI, FL, 33132 |
VILLASENOR SANCHEZ A | Secretary | ALAMEDA 2240, SANTIAGO CENTRO, SANTIAGO |
VILLASENOR SANCHEZ A | Treasurer | ALAMEDA 2240, SANTIAGO CENTRO, SANTIAGO |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000131782 | GENOMAMERICAS | EXPIRED | 2015-12-29 | 2020-12-31 | - | 111 NE 1ST STREET STE 301, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-06 | 111 NE 1ST ST, No. 3, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2018-06-06 | 111 NE 1ST ST, No. 3, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 100 SE 2nd St., SUITE 3900, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
Amendment | 2018-06-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-09 |
Domestic Profit | 2015-12-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State