Search icon

GUERRA MARKETING GROUP, LLC - Florida Company Profile

Company Details

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

GUERRA MARKETING 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: 10 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L05000058067
FEI/EIN Number 202972991

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

Address: 1070 Hunting Lodge Dr., Miami Springs, FL, 33166, US
Mail Address: 1070 Hunting Lodge Dr., Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerra Emilio J Managing Member 1070 Hunting Lodge Dr, Miami Springs, FL, 33166
WILD MICHAEL D Agent 1250 S PINE ISLAND RD, PLANTATION, FL, 33324
EMILIO J GUERRA REVOCABLE TRUST Member 1070 Hunting Lodge Dr, Miami Springs, FL, 33166
MORMONT SEAWORTH LLC Member 251 LITTLE FALLS DR, WILMINGTON, DE, 19808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 1070 Hunting Lodge Dr., Miami Springs, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1070 Hunting Lodge Dr., Miami Springs, FL 33166 -
LC AMENDMENT 2018-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 1250 S PINE ISLAND RD, STE 200, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-08-08 WILD, MICHAEL D -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-08-29 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
LC Amendment 2018-08-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-04-14
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43188.75
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42354.47

Date of last update: 03 Jun 2025

Sources: Florida Department of State