Search icon

GENESIS MOVING AND STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS MOVING AND STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS MOVING AND STORAGE, 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 Oct 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: P94000076411
FEI/EIN Number 650527769

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

Address: 1688 NORTHEAST 205 TERRACE, NORTH MIAMI, FL, 33179, US
Mail Address: 1688 NORTHEAST 205 TERRACE, NORTH MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESE WYNAND President 1688 NORTHEAST 205 TERRACE, NORTH MIAMI BEACH, FL, 33179
WIESE WYNAND Director 1688 NORTHEAST 205 TERRACE, NORTH MIAMI BEACH, FL, 33179
WIESE WYNAND Agent 1688 NORTHEAST 205 TERRACE, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-06-30 1688 NORTHEAST 205 TERRACE, NORTH MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2008-06-30 1688 NORTHEAST 205 TERRACE, NORTH MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-30 1688 NORTHEAST 205 TERRACE, NORTH MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 WIESE, WYNAND -
AMENDMENT 2003-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State