Search icon

GEINSA CORP - Florida Company Profile

Company Details

Entity Name: GEINSA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEINSA CORP 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: 30 Jun 2021 (4 years ago)
Document Number: P21000060979
FEI/EIN Number 87-1554491

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

Address: 2101 NW 141st St., Opa Locka, FL, 33054, US
Mail Address: 2101 NW 141st St., Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIRA HECTOR R GENE 10275 COLLINS AVENUE, BAL HARBOUR, FL, 33154
ROSENFELD NATHAN Chief Executive Officer 10275 COLLINS AVENUE, BAL HARBOUR, FL, 33154
JIMENEZ RUBEN D Agent 6254 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 15650 SW 148 COURT, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2025-01-11 15650 SW 148 COURT, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2101 NW 141st St., BAY #15, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-01-03 2101 NW 141st St., BAY #15, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2023-02-13 JIMENEZ, RUBEN DARIO -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 6254 SW 8TH STREET, SUITE 7, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-07-26
Domestic Profit 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State