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. |
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 |
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 |
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 | - | - |
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