Entity Name: | GUZY AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUZY AMERICA 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: |
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: | 18 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | L11000021241 |
FEI/EIN Number |
275061545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 GOLDEN ISLES DRIVE, #B-6, HALLANADALE BEACH, FL, 33009, US |
Mail Address: | 111 GOLDEN ISLES DRIVE, #B-6, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS AARON | Manager | 111 GOLDEN ISLES DRIVE, HALLANADALE BEACH, FL, 33009 |
Santos Aaron | Agent | 111 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051742 | GENETICLAB.TECH | EXPIRED | 2019-04-26 | 2024-12-31 | - | 31 SE 5TH STREET APT 3205, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Santos, Aaron | - |
REINSTATEMENT | 2023-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 111 GOLDEN ISLES DRIVE, #B-6, HALLANDALE, FL 33009 | - |
REINSTATEMENT | 2021-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 111 GOLDEN ISLES DRIVE, #B-6, HALLANADALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 111 GOLDEN ISLES DRIVE, #B-6, HALLANADALE BEACH, FL 33009 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-21 |
REINSTATEMENT | 2023-03-20 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-11 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State