Search icon

GUGUI INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GUGUI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUGUI INTERNATIONAL 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: 18 Jun 2015 (10 years ago)
Document Number: L15000106685
FEI/EIN Number 30-0875203

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

Address: 3801 WALES CT, ROUND ROCK, TX, 78681, US
Mail Address: P.O. Box 267192, WESTON, FL, 33326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANABRIA ACOSTA FRANCISCO J Manager 1940 N Commerce Parkway, WESTON, FL, 33326
ACOSTA DE SANABRIA HELEN A Manager 1940 N Commerce Parkway, WESTON, FL, 33326
POTENTIAL PROPERTY GROUP Agent 1940 N Commerce Parkway, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 824 Twin Lakes Dr., Lakewood Village, 18-F, Coral Spring, FL 33071-5301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 824 Twin Lakes Dr., Lakewood Village, 18-F, Coral Spring, FL 33071-5301 -
CHANGE OF MAILING ADDRESS 2025-01-23 824 Twin Lakes Dr., Lakewood Village, 18-F, Coral Spring, FL 33071-5301 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Sanabria, Francisco Jose, Mr -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3801 WALES CT, ROUND ROCK, TX 78681 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1940 N Commerce Parkway, SUITE 1, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-02-06 3801 WALES CT, ROUND ROCK, TX 78681 -
REGISTERED AGENT NAME CHANGED 2016-02-04 POTENTIAL PROPERTY GROUP -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State