Entity Name: | GEOMETRICK SETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEOMETRICK SETS, 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: | 25 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | P16000018460 |
FEI/EIN Number |
81-1577200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13960 SW 139 CT, MIAMI, FL, 33186, US |
Mail Address: | 13960 SW 139 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZO LOPEZ MAIKEL SR. | President | 12841 SW 200 TER, MIAMI, FL, 33177 |
FERNANDEZ YRIMA | Vice President | 12841 SW 200 TER, MIAMI, FL, 33177 |
LAZO LOPEZ MAIKEL SR. | Agent | 13960 SW 139 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 13960 SW 139 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 13960 SW 139 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 13960 SW 139 CT, MIAMI, FL 33186 | - |
AMENDMENT AND NAME CHANGE | 2019-08-12 | GEOMETRICK SETS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-22 |
Amendment and Name Change | 2019-08-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State