Search icon

GENESIS & GRACIELA CORPORATION - Florida Company Profile

Company Details

Entity Name: GENESIS & GRACIELA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS & GRACIELA CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000006879
Address: 4723 NW 79 AVE, DORAL, FL, 33166, US
Mail Address: 910 WEST AVE, APT 600, MIAMI BEACH, FL, 33139, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA MENDOZA GENESIS President 4723 NW 79 AVE, DORAL, FL, 33166
MEDINA MENDOZA GENESIS Agent 910 WEST AVE APT 600, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016074 G & G EXPIRED 2018-01-30 2023-12-31 - 910 WEST AVE, APT 600, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 4723 NW 79 AVE, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 910 WEST AVE APT 600, MIAMI BEACH, FL 33139 -

Documents

Name Date
Off/Dir Resignation 2018-09-07
Amendment 2018-02-19
Domestic Profit 2018-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State