Search icon

GUIRM INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: GUIRM INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUIRM INVESTMENT 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: 14 Jan 2009 (16 years ago)
Document Number: L09000004496
FEI/EIN Number 264045727

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

Address: 516 Macon Embro Rd, Macon, NC, 27551, US
Mail Address: 516 Macon Embro Rd, Macon, NC, 27551, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA JOSE G Managing Member 919 juniper ct, Marco island, FL, 34145
VALENCIA IRMA M Managing Member 919 juniper ct, Marco island, FL, 34145
VALENCIA JOSE G Agent 919 juniper ct, Marco island, FL, 34145
Valencia Family Revocable Living Trust Managing Member 919 juniper ct, Marco island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 516 Macon Embro Rd, Macon, NC 27551 -
CHANGE OF MAILING ADDRESS 2024-12-19 516 Macon Embro Rd, Macon, NC 27551 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 919 juniper ct, Marco island, FL 34145 -

Court Cases

Title Case Number Docket Date Status
ANGLER'S REEF PROPERTY OWNERS' ASSOCIATION, INC., VS GUIRM INVESTMENT, LLC, 3D2015-2244 2015-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-293

Parties

Name ANGLER'S REEF PROPERTY OWNERS
Role Appellant
Status Active
Representations MARK P. DIKEMAN
Name GUIRM INVESTMENT LLC
Role Appellee
Status Active
Representations JOHN R. ALLISON, III, JENNIFER G. SANCHEZ, SCOTT C. BLACK, ADAM M. SHONSON, DALE R. COBURN, III, HERMAN J. RUSSOMANNO, III
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-4 days to 9/23/16
Docket Date 2017-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2017-01-25
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 10, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with respect to aa motion for attorney's fees
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2016-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-10-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-09-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2016-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2016-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2016-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-08-23
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/23/16
Docket Date 2016-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/3/16
Docket Date 2016-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2016-07-13
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion to Dismiss (Motion Denied)
Docket Date 2015-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2015-10-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2015-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GUIRM INVESTMENT, LLC
Docket Date 2015-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2015-09-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANGLER'S REEF PROPERTY OWNERS
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-2698
On Behalf Of ANGLER'S REEF PROPERTY OWNERS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229598801 2021-04-09 0455 PPP 6001 SW 70th St Apt 313, South Miami, FL, 33143-1852
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-1852
Project Congressional District FL-27
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Qualified Joint-Venture (spouses)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14654.52
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State