Search icon

GUERRERO SUPERMARKET MULTISERVICES LLC - Florida Company Profile

Company Details

Entity Name: GUERRERO SUPERMARKET MULTISERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUERRERO SUPERMARKET MULTISERVICES 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: 26 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L17000222580
FEI/EIN Number 82-3349775

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

Address: 240 SW 8TH AVE, MIAMI, FL, 33130, US
Mail Address: 240 SW 8TH AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE GUERRERO GROUP LLC Authorized Member
GUERRERO LAW GROUP, PLLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 6600 COW PEN RD, SUITE 260, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2022-06-13 GUERRERO SUPERMARKET MULTISERVICES LLC -
LC AMENDMENT 2022-05-02 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 Guerrero Law Group -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 240 SW 8TH AVE, MIAMI, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2019-12-05 GUERERRO SUPERMARKET MULTISERVICES LLC -
CHANGE OF MAILING ADDRESS 2019-12-05 240 SW 8TH AVE, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
LC Amendment and Name Change 2022-06-13
LC Amendment 2022-05-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
LC Amendment and Name Change 2019-12-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State