Search icon

GUZZO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GUZZO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUZZO INVESTMENTS 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000145882
FEI/EIN Number APPLIED FOR

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

Mail Address: 6961 NW 82nd Ave, MIAMI, FL, 33166, US
Address: 17579 South Dixie Highway, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZZO ARTURO Managing Member 17579 South Dixie Highway, Palmetto Bay, FL, 33157
GUZZO ARTURO Agent 17579 South Dixie Highway, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078095 ZIO ARTU EXPIRED 2019-07-19 2024-12-31 - 17579 S DIXIE HWY, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-07 17579 South Dixie Highway, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 17579 South Dixie Highway, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 17579 South Dixie Highway, Palmetto Bay, FL 33157 -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 GUZZO, ARTURO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000235465 ACTIVE 1000000953442 MIAMI-DADE 2023-05-18 2043-05-24 $ 2,079.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000235473 ACTIVE 1000000953443 MIAMI-DADE 2023-05-18 2033-05-24 $ 621.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000348064 ACTIVE 1000000893713 DADE 2021-07-07 2041-07-14 $ 7,236.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000282222 ACTIVE 1000000890050 DADE 2021-05-27 2031-06-09 $ 2,037.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000184048 ACTIVE 1000000884170 DADE 2021-04-15 2041-04-21 $ 8,155.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000047625 ACTIVE 1000000874922 DADE 2021-01-28 2041-02-03 $ 4,118.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-11-17
Florida Limited Liability 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527758504 2021-02-24 0455 PPS 17579 S Dixie Hwy, Cutler Bay, FL, 33157-5435
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23439.5
Loan Approval Amount (current) 23439.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-5435
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23730.54
Forgiveness Paid Date 2022-05-25
6213597400 2020-05-14 0455 PPP 17579 S DIXIE HWY, CUTLER BAY, FL, 33157-5435
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14517
Loan Approval Amount (current) 14517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-5435
Project Congressional District FL-27
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14672.51
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State