Search icon

THE GUINDA, LLC - Florida Company Profile

Company Details

Entity Name: THE GUINDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GUINDA, 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: 10 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L11000055132
FEI/EIN Number 900778631

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

Address: 703 WATERFORD WAY, MIAMI, FL, 33126, US
Mail Address: 703 WATERFORD WAY, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAIN FERNANDO Director 703 WATERFORD WAY, MIAMI, FL, 33126
CORPORATE COMPLIANCE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 CORPORATE COMPLIANCE AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
REINSTATEMENT 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 703 WATERFORD WAY, SUITE 805, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-02-27 703 WATERFORD WAY, SUITE 805, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2012-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State