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