Entity Name: | GUILUC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUILUC 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: | 30 Aug 2011 (14 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: | L11000099639 |
FEI/EIN Number |
990368848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 10320 SW 43 ST, Miami, FL, 33165, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRATIEVSKY CARLOS MARIO | Manager | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141 |
DE STRATIEVSKY CLAUDIA LEW | Manager | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141 |
STRATIEVSKY CARLOS M | Agent | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 6345 COLLINS AVE, 802, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-23 | 6345 COLLINS AVE, 802, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-23 | STRATIEVSKY, CARLOS M | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-23 | 6345 COLLINS AVE, 802, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-03 |
REINSTATEMENT | 2021-10-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State