Entity Name: | GENVID LAB INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENVID LAB 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: | 13 Jun 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P16000051753 |
FEI/EIN Number |
81-2998122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 NE 189 STREET, MIAMI, FL, 33179, US |
Mail Address: | 509 NE 189 STREET, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA YASEL | President | 509 NE 189 STREET, MIAMI, FL, 33179 |
TANG YULIAN | Agent | 16513 SW 59 TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 509 NE 189 STREET, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | TANG, YULIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 16513 SW 59 TERRACE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 509 NE 189 STREET, MIAMI, FL 33179 | - |
NAME CHANGE AMENDMENT | 2020-06-08 | GENVID LAB INC | - |
AMENDMENT | 2018-05-21 | - | - |
NAME CHANGE AMENDMENT | 2016-08-01 | EL MANA LABORATORY USA INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
Name Change | 2020-06-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-22 |
Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State