Search icon

GUINEROS HAULING LLC - Florida Company Profile

Company Details

Entity Name: GUINEROS HAULING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUINEROS HAULING 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 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L13000155727
FEI/EIN Number 46-4072772

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

Address: 12060 SW 129 COURT, SUITE 102, MIAMI, FL, 33189, US
Mail Address: 12060 SW 129 COURT, SUITE 102, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MAIKEL Managing Member 12060 SW 129 COURT, MIAMI, FL, 33189
GONZALEZ MAIKEL Agent 12060 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 12060 SW 129 COURT, SUITE 102, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-05-24 12060 SW 129 COURT, SUITE 102, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 12060 SW 129 COURT, SUITE 103, MIAMI, FL 33186 -
REINSTATEMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 GONZALEZ, MAIKEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State