Search icon

GEOMETRICK SETS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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