Search icon

GUAJIRO PRODUCE & CHEESE DISTRIBUTOR, LLC - Florida Company Profile

Company Details

Entity Name: GUAJIRO PRODUCE & CHEESE DISTRIBUTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUAJIRO PRODUCE & CHEESE DISTRIBUTOR, 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: 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000118225
FEI/EIN Number 47-1462589

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

Address: 18470 SW 204TH ST., MIAMI, FL, 33187, US
Mail Address: 18470 SW 204TH ST., MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MIGUEL J Manager 18470 SW 204TH ST., MIAMI, FL, 33187
FERNANDEZ MIGUEL J Agent 18470 SW 204TH ST., MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085540 QUESO FRESCO EL GUAJIRO EXPIRED 2016-08-12 2021-12-31 - 201 WEST 27 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2014-09-25 GUAJIRO PRODUCE & CHEESE DISTRIBUTOR, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
LC Name Change 2014-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State