Entity Name: | GENEROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 2020 (4 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | P20000072289 |
FEI/EIN Number | 85-3902143 |
Address: | 246 NW 41 avenue, MIAMI, FL 33126 |
Mail Address: | 246 NW 41 avenue, MIAMI, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENT A. FRIEDMAN, PA | Agent | 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
LEWIS, PATRICK | Chief Executive Officer | 246 NW 41 AVENUE, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
LEWIS, PATRICK | Secretary | 246 NW 41 AVENUE, MIAMI, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-08-02 | GENEROS, INC. | No data |
AMENDED AND RESTATEDARTICLES | 2021-02-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-22 | 246 NW 41 avenue, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-22 | 246 NW 41 avenue, MIAMI, FL 33126 | No data |
NAME CHANGE AMENDMENT | 2020-11-10 | PHILANTHROS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-17 |
Name Change | 2021-08-02 |
ANNUAL REPORT | 2021-03-14 |
Amended and Restated Articles | 2021-02-19 |
Name Change | 2020-11-10 |
Domestic Profit | 2020-09-09 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State