Search icon

GENESIS OF LIFE TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: GENESIS OF LIFE TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS OF LIFE TRANSPORTATION 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: 18 Aug 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P20000069069
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15748 SW 127 AVE, MIAMI, FL, 33177, US
Mail Address: 7750 S.W. 117 AVE SUITE 201D, MIAMI, FL, 33183, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HURTADO LEYANI President 15748 SW 127 AVE, MIAMI, FL, 33177
LOPEZ HERMAN Secretary 15748 SW 127 AVE, MIAM, FL, 33177
GARCIA DEL PINO VICTOR B Secretary 2330 SW 2ND STREET, MIAMI, FL, 33135
GARCIA DEL PINO VICTOR B Vice President 2330 SW 2ND STREET, MIAMI, FL, 33135
GARCIA HURTADO LEYANI Agent 15748 SW 127 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 15748 SW 127 AVE, APT 301, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 15748 SW 127 AVE, APT 301, MIAMI, FL 33177 -
AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 GARCIA HURTADO, LEYANI -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-05-01
Amendment 2021-09-27
ANNUAL REPORT 2021-03-09
Domestic Profit 2020-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State