Search icon

GUILFORD GROUP FLORIDA LLC - Florida Company Profile

Company Details

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

GUILFORD GROUP FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000096162
FEI/EIN Number 990361185

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

Mail Address: 6900 Bay Drive, MIAMI BEACH, FL, 33141, US
Address: 6900 Bay Drive, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGLI FLAVIA Authorized Member 6900 bay drive, MIAMI Beach, FL, 33141
SIMEON MARCO Manager 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
SIMEON MARCO Director 4627 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
blqmiami llc Agent 6900 Bay Drive, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 6900 Bay Drive, apt 7A, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-04-24 6900 Bay Drive, apt 7A, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 6900 Bay Drive, apt 7A, MIAMI BEACH, FL 33141 -
LC STMNT OF AUTHORITY 2019-07-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 blqmiami llc -
LC STMNT OF RA/RO CHG 2016-05-31 - -
LC AMENDMENT 2015-09-21 - -
LC AMENDMENT 2015-06-19 - -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
CORLCAUTH 2019-07-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
CORLCRACHG 2016-05-31
ANNUAL REPORT 2016-04-29
LC Amendment 2015-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State