Search icon

GENVID LAB INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
QUINTANA YASEL President 509 NE 189 STREET, MIAMI, FL, 33179
TANG YULIAN Agent 16513 SW 59 TERRACE, MIAMI, FL, 33193

Events

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 -

Documents

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