Entity Name: | GENESIS FIDELINA CORP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000020264 |
FEI/EIN Number | 00-0000000 |
Address: | 3192 WEST HALLANDALE BEACH BLVD, 3, PEMBROKE PARK, FL, 33009, US |
Mail Address: | 6701 YELLOWSTONE LANE, PARKLAND, FL, 33067, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ventura Henry Sr. | Agent | 6701 YELLOWSTONE LANE, PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
RAMIREZ MARICELA | President | 6701 YELLOWSTONE LANE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 3192 WEST HALLANDALE BEACH BLVD, 3, PEMBROKE PARK, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Ventura, Henry, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 6701 YELLOWSTONE LANE, PARKLAND, FL 33067 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
Domestic Profit | 2017-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State