Search icon

GUANTANAMO CORPORATION - Florida Company Profile

Company Details

Entity Name: GUANTANAMO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUANTANAMO CORPORATION 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: 13 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: 572809
FEI/EIN Number 591830561

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

Address: 3195 E 4TH AVE, HIALEAH, FL, 33013
Mail Address: 3195 E 4TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO PEDRO President 3195 EAST 4TH AVE., HIALEAH, FL, 33013
FRANCO PEDRO Secretary 3195 EAST 4TH AVE., HIALEAH, FL, 33013
FRANCO PEDRO Treasurer 3195 EAST 4TH AVE., HIALEAH, FL, 33013
FRANCO PEDRO Director 3195 EAST 4TH AVE., HIALEAH, FL, 33013
FRANCO PEDRO Agent 3195 E. 4TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-09-05 - -
REGISTERED AGENT NAME CHANGED 2005-06-29 FRANCO, PEDRO -
AMENDMENT 2005-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 3195 E. 4TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1982-01-18 3195 E 4TH AVE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 1982-01-18 3195 E 4TH AVE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000816792 TERMINATED 1000000108901 26749 1157 2009-02-11 2029-03-05 $ 1,150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000934637 TERMINATED 1000000109208 26749 1577 2009-02-11 2029-03-18 $ 717.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State