Entity Name: | GUPER GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUPER GROUP, L.L.C. 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: |
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: | 16 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2012 (13 years ago) |
Document Number: | L10000097207 |
FEI/EIN Number |
273802463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8271 NADMAR AVE., BOCA RATON, FL, 33434, US |
Mail Address: | 8271 NADMAR AVE., BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GURUCEAGA ERASO IGNACIO | Managing Member | 8271 NADMAR AVE., BOCA RATON, FL, 33434 |
PEREZ DE GURUCEAGA MARIANELA | Managing Member | 8271 NADMAR AVE., BOCA RATON, FL, 33434 |
Vera William | Agent | 334 NE 100Th. St., Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Vera, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 334 NE 100Th. St., Miami Shores, FL 33138 | - |
REINSTATEMENT | 2012-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-25 | 8271 NADMAR AVE., BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2012-10-25 | 8271 NADMAR AVE., BOCA RATON, FL 33434 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State