Search icon

THE GUADA'S CATERING LLC - Florida Company Profile

Company Details

Entity Name: THE GUADA'S CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GUADA'S CATERING 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 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L19000106899
FEI/EIN Number 84-2599378

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

Address: 2561 Northwest 84th Avenue, 101, Doral, FL, 33122, US
Mail Address: 2561 Northwest 84th Avenue, 101, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guada Patricia MRS Manager 2561 Northwest 84th Avenue, Doral, FL, 33122
Delgado Eloisa Admi 2561 Northwest 84th Avenue, Doral, FL, 33122
PATRICIA GUADA Agent 253 NE 2ND ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 8345 NW 54TH ST, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-01-28 8345 NW 54TH ST, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 4720 NW 85TH AVE APT 601, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 2561 Northwest 84th Avenue, 101, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-04-22 2561 Northwest 84th Avenue, 101, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2021-10-06 PATRICIA, GUADA -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000554319 ACTIVE 1000001008389 DADE 2024-08-21 2044-08-28 $ 39,319.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State