Search icon

GUANACO USA LLC. - Florida Company Profile

Company Details

Entity Name: GUANACO USA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUANACO USA 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: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L13000110751
FEI/EIN Number 47-3014845

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

Mail Address: 879 NE 195th Street, Miami, FL, 33179, US
Address: 879 NE 195th Street Apt 325, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHLER ROBERT Managing Member 879 NE 195th Street, Miami, FL, 33179
Mehler Robert J Agent 879 NE 195th Street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 879 NE 195th Street Apt 325, Suite 325, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2025-01-14 879 NE 195th Street Apt 325, Suite 325, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 5605 NW 74th Avenue, DORAL, FL 33166 -
REINSTATEMENT 2020-09-30 - -
CHANGE OF MAILING ADDRESS 2020-09-30 5605 NW 74th Avenue, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 879 NE 195th Street, Suite #325, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2015-01-20 GUANACO USA LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State