Search icon

GUZMAN ENERGY INVESTMENT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GUZMAN ENERGY INVESTMENT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUZMAN ENERGY INVESTMENT MANAGEMENT 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: 13 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L15000191384
FEI/EIN Number 81-0810941

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

Address: 101 Aragon Avenue, Coral Gables, FL, 33134, US
Mail Address: 101 Aragon Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GUZMAN ENERGY INVESTMENTS LLC Manager -
Miller Christopher President 1125 17th Street, Denver, CO, 80202
Smith Michael Chief Financial Officer 1125 - 17th Street, Denver, CO, 80202
Lunt Robin Chie 1125 - 17th Street, Denver, CO, 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 101 Aragon Avenue, 2nd Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-07-18 101 Aragon Avenue, 2nd Floor, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2023-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-10-16 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State