GUIMAY TRANSPORT LOGISTICS LLC - Florida Company Profile

Entity Name: | GUIMAY TRANSPORT LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUIMAY TRANSPORT LOGISTICS 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: | 20 Feb 2012 (13 years ago) |
Date of dissolution: | 21 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | L12000024549 |
FEI/EIN Number |
45-4695915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 CENTRAL AVE, ST PETERSBURG, FL, 33701, US |
Mail Address: | 360 CENTRAL AVE, ST PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
City: | Saint Petersburg |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JOSE | Managing Member | 360 CENTRAL AVE, ST PETERSBURG, FL, 33701 |
CRUZ JOSE | Agent | 360 CENTRAL AVE, ST PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109694 | GMAY PRODUCTIONS LLC | EXPIRED | 2013-11-07 | 2018-12-31 | - | 22723 SW 109TH PATH, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-22 | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2017-06-22 | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-22 | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-01 | CRUZ , JOSE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-10-01 |
AMENDED ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2014-01-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State