Search icon

AGENCY GUERRA, LLC - Florida Company Profile

Company Details

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

AGENCY GUERRA, 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: 29 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L10000010971
FEI/EIN Number 271833363

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

Address: 8000 West Drive, North Bay Village, FL, 33141, US
Mail Address: 8000 West Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA LOURDES Chief Executive Officer 8000 West Drive, North Bay Village, FL, 33141
Emmons Mariu E Vice President 8000 West Drive, North Bay Village, FL, 33141
GUERRA LOURDES Agent 8000 West Drive, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 8000 West Drive, Suite 124, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 8000 West Drive, Suite 124, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-04-14 8000 West Drive, Suite 124, North Bay Village, FL 33141 -
REINSTATEMENT 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 GUERRA, LOURDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2013-01-28 AGENCY GUERRA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-05-02
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State