Entity Name: | GENESIS ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2023 (2 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | P23000010844 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 6955 NW 77th Ave, Miami, FL, 33166, US |
Address: | 5525 Erindale Dr, Colorado Spring, CO, 80918, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matos Roy | Agent | 6955 NW 77th Ave, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
Lugo Urdaneta Ana G | President | 6955 NW 77th Ave, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-02-20 | GENESIS ENTERPRISE CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 5525 Erindale Dr, #1, Colorado Spring, CO 80918 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 5525 Erindale Dr, #1, Colorado Spring, CO 80918 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Matos, Roy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 6955 NW 77th Ave, Suite 408, Miami, FL 33166 | No data |
AMENDMENT | 2023-06-20 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-20 |
Name Change | 2024-02-20 |
ANNUAL REPORT | 2024-02-13 |
Amendment | 2023-06-20 |
Domestic Profit | 2023-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State