Search icon

GUILLAUME GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUILLAUME GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUILLAUME GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Jun 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jun 2006 (19 years ago)
Document Number: L04000043012
FEI/EIN Number 201264962

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

Address: 5440 North State Road 7, North Lauderdale, FL, 33319, US
Mail Address: 5440 North State Road 7, North Lauderdale, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Majuste Guerline Chief Executive Officer 5440 North State Road 7, North Lauderdale, FL, 33319
Majuste Guerline Manager 5440 North State Road 7, North Lauderdale, FL, 33319
Majuste Guerline Owne 5440 North State Road 7, North Lauderdale, FL, 33319
Majuste Guerline CEO Agent 5440 North State Road 7, North Lauderdale, FL, 33319

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7EXS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2021-10-29
CAGE Expiration:
2021-10-28

Contact Information

POC:
GUERLINE MAJUSTE GUILLAUME
Corporate URL:
http://www.1800sunstaff.com

National Provider Identifier

NPI Number:
1629216312

Authorized Person:

Name:
GUERLINE MAJUSTE
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155644 A-DOCUMENT SOLUTIONS ACTIVE 2022-12-16 2027-12-31 - 5440 NORTH STATE RD 7 SUITE 219, NORTH LAUDERDALE, FL, 33319
G22000140210 APPLE10 SERVICES ACTIVE 2022-11-10 2027-12-31 - 5440 NORTH STATE RD 7 SUITE 219, NORTH LAUDERDALE, FL, 33319
G22000139187 XPRESS DOCUMENT SOLUTIONS ACTIVE 2022-11-08 2027-12-31 - 5440 NORTH STATE RD 7 SUITE 219, NORTH LAUDERDALE, FL, 33319
G22000124893 DOCUPREP NOW ACTIVE 2022-10-05 2027-12-31 - 1451 NW 62ND ST, STE 300, FORT LAUDERDALE, FL, 33309
G22000007806 MEDEX COLLEGE ACTIVE 2022-01-20 2027-12-31 - 1451 W CYPRESS CREEK RD, SUITE 300, FT LAUDERDALE, FL, 33309
G22000005762 MEDEX INSTITUTE ACTIVE 2022-01-16 2027-12-31 - 1451 W CYPRESS CREEK RD, SUITE 300, FORT LAUDERDALE, FL, 33309
G20000155671 SUNRISE STAFFING ACTIVE 2020-12-08 2025-12-31 - 1551 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060
G16000135932 GIGI'S BEAUTY SUPPLY ACTIVE 2016-12-18 2027-12-31 - 5371 NW 32ND CT, MARGATE, FL, 33063
G12000104740 SUNRISE DOCUMENT SOLUTIONS EXPIRED 2012-10-29 2017-12-31 - 4699 N STATE RD 7 SUITE S, TAMARAC, FL, 33319
G12000068081 SUNRISE HOMECARE STAFFING EXPIRED 2012-07-09 2017-12-31 - 4699 N. STATE RD. 7, SUITE S, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 5440 North State Road 7, Suite 219, North Lauderdale, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-01-06 5440 North State Road 7, Suite 219, North Lauderdale, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 5440 North State Road 7, Suite 219, North Lauderdale, FL 33319 -
REGISTERED AGENT NAME CHANGED 2014-01-02 Majuste, Guerline, CEO -
LC NAME CHANGE 2006-06-15 GUILLAUME GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000315277 ACTIVE 1000000926903 BROWARD 2022-06-23 2032-06-29 $ 837.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000315269 ACTIVE 1000000926902 BROWARD 2022-06-23 2042-06-29 $ 4,963.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000303380 ACTIVE 15-050-D2 LEON COUNTY 2022-02-22 2027-06-24 $1,542.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000538227 ACTIVE 1000000904433 BROWARD 2021-10-13 2031-10-20 $ 617.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000538219 ACTIVE 1000000904432 BROWARD 2021-10-13 2041-10-20 $ 9,691.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000172714 ACTIVE 1000000864353 BROWARD 2020-03-13 2040-03-18 $ 5,483.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000608883 ACTIVE 1000000839728 BROWARD 2019-09-09 2039-09-11 $ 2,900.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000608891 TERMINATED 1000000839729 BROWARD 2019-09-09 2029-09-11 $ 894.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
36F79721D0051
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
674000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-12-01
Description:
621 I, PROFESSIONAL & ALLIED HEALTHCARE STAFFING SERVICES, FSS CONTRACT AWARD
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: MEDICAL- OTHER
Procurement Instrument Identifier:
36C24720C0071
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-02-01
Description:
NURSING SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
36C24719N0753
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
513379.20
Base And Exercised Options Value:
513379.20
Base And All Options Value:
513379.20
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-08-01
Description:
NURSING SERVICES ATLANTA VAMC
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
122500.00
Date:
2020-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
89400.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
123160.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State