Search icon

GENECOM INTERNATIONAL , INC.

Company Details

Entity Name: GENECOM INTERNATIONAL , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000084212
FEI/EIN Number 84-3738736
Address: 10913 NW 30th STREET, Suite # 100, Doral, FL, 33172, US
Mail Address: 10913 NW 30th STREET, 100, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ D DIEGO A Agent 10913 NW 30th STREET, Doral, FL, 33172

President

Name Role Address
HERNANDEZ D DIEGO A President 10913 NW 30th Street, Doral, FL, 33172

Secretary

Name Role Address
HERNANDEZ D DIEGO A Secretary 10913 NW 30th Street, Doral, FL, 33172

Director

Name Role Address
HERNANDEZ ANA Director 10913 NW 30th Street, DORAL, FL, 33172
CAMPOS FEDERICO Director 10913 NW 30th Street, Doral, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 10913 NW 30th STREET, Suite # 100, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10913 NW 30th STREET, Suite # 100, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-29 10913 NW 30th STREET, Suite # 100, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 HERNANDEZ D, DIEGO A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2022-04-29
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-03-06
Domestic Profit 2019-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State