Search icon

GUERRA ADVERTIZING, LLC.

Company Details

Entity Name: GUERRA ADVERTIZING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2004 (21 years ago)
Date of dissolution: 02 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: L04000038087
FEI/EIN Number 201602956
Address: 16440 SW 4TH STREET, PEMBROKE PINES, FL, 33027
Mail Address: 16440 SW 4TH STREET, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANGELICA C GUERRA Agent 16440 SW 4TH STREET, PEMBROKE PINES, FL, 33027

Managing Member

Name Role Address
GUERRA ANGELICA C Managing Member 16440 SW 4TH STREET, PEMBROKE PINES, FL, 33027

Manager

Name Role Address
GUERRA MICHAEL Manager 16440 SW 4TH STREET, PEMBROKE PINES, FL, 33027
GUERRA SARAH L Manager 16440 SW 4TH STREET, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09042900368 G GROUP LLC EXPIRED 2009-02-11 2014-12-31 No data P.O. BOX 661373, MIAMI SPRINGS, FL, 33265

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-02 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 16440 SW 4TH STREET, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2011-02-23 ANGELICA C GUERRA No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 16440 SW 4TH STREET, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 16440 SW 4TH STREET, PEMBROKE PINES, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297609 ACTIVE 1000000263179 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-27
Florida Limited Liability 2004-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State