Search icon

GUBY'S, INC. - Florida Company Profile

Company Details

Entity Name: GUBY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUBY'S, 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 Feb 1980 (45 years ago)
Document Number: 664585
FEI/EIN Number 591989208

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

Address: 1230 SW 78th Court, MIAMI, FL, 33144, US
Mail Address: 1230 SW 78th Court, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUMERO, JUAN G. Agent 1230 SW 78th Court, Miami, FL, 33144
FUMERO, JUAN G. President 1230 SW 78th Court, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047882 THE CAMARO PLACE EXPIRED 2013-05-21 2018-12-31 - 1527 NW 89 COURT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1230 SW 78th Court, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-04-14 1230 SW 78th Court, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 1230 SW 78th Court, Miami, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State