Search icon

GUZ INVESTMENTS LLC - Florida Company Profile

Company Details

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

GUZ 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: 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: 02 Oct 2024 (6 months ago)
Document Number: L24000426249
Address: 16492 NW 21ST ST, PEMBROKE PINES, 33028, US
Mail Address: 16492 NW 21ST ST, PEMBROKE PINES, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ GUSTAVO C Manager 16492 NW 21ST ST, PEMBROKE PINES, FL, 33028
MUNIZ GUSTAVO C Agent 16492 NW 21ST ST, PEMBROKE PINES, FL, 33028

Court Cases

Title Case Number Docket Date Status
HAROLD S. GUZ, ETC. VS SHEILA GUZ, ET AL. 4D2016-4063 2016-12-02 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015DR1789 FC

Parties

Name HAROLD GUZ REV. LIVING TRUST
Role Appellant
Status Active
Name HAROLD S. GUZ
Role Appellant
Status Active
Representations Gerald F. Richman, Michael J. Napoleone
Name SHEILA GUZ
Role Appellee
Status Active
Representations John D. Boykin, CAROL A KARTAGENER
Name H & H PROPERTY, LLC
Role Appellee
Status Active
Name GUZ INVESTMENTS LLC
Role Appellee
Status Active
Name H & H METALS, CO.
Role Appellee
Status Active
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7778-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE 4D16-3651 FOR ALL FUTURE DOCKET ENTRIES**
Docket Date 7777-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 4D16-4063 FOR ALL PURPOSES**
Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 20, 2017 stipulation for dismissal, this case is dismissed; further,ORDERED that appellee's May 9, 2017 motion for attorney's fees and motion to dismiss are determined to be moot.
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that upon consideration of the June 30, 2017 joint status report, the request to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for twenty (20) days.The parties shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the parties shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of parties to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that Appellant's May 24, 2017 motion for rehearing is denied. In the event that, pursuant to this Court's May 23, 2017 Order, the instant appeal is dismissed due to Appellant's failure to purge the contempt, said dismissal will be without prejudice to a timely motion to reinstate in the event that this Court, in Case No. 17-1463, reverses the trial court's February 21, 2017 Contempt Order.
Docket Date 2017-06-02
Type Response
Subtype Response
Description Response
On Behalf Of SHEILA GUZ
Docket Date 2017-05-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response, if any, to appellant's May 24, 2017 motion for rehearing within five (5) days from the date of this order.
Docket Date 2017-05-23
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee's May 9, 2017 motion to dismiss, it is ORDERED that this appeal will be dismissed unless, within thirty (30) days from the date of this order, appellant purges the contempt as set forth in the motion to dismiss. Jurisdiction is relinquished to the trial court for the limited purpose of determining whether appellant has purged the contempt within the thirty (30) days. Appellee shall file a status report and any orders of the trial court entered on relinquishment within forty (40) days from the date of this order; further,ORDERED that appellant's April 25, 2017 motion to file enlarged initial brief is granted. The May 5, 2017 proposed initial brief is accepted and deemed filed. Appellant's April 27, 2017 motion for extension of time is deemed moot.
Docket Date 2017-03-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 27, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 18, 2017 motion to consolidate is granted, and case numbers 4D16-3651 and 4D16-4063 are now consolidated for all purposes and shall proceed under case number 4D16-3651. Appellant shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2017-01-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-3651.
On Behalf Of HAROLD S. GUZ
Docket Date 2016-12-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD S. GUZ
HAROLD S. GUZ, ETC. VS SHEILA GUZ, ET AL. 4D2016-3651 2016-10-27 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015DR001789XXXXMB FC

Parties

Name HAROLD GUZ REV. LIVING TRUST
Role Appellant
Status Active
Name HAROLD S. GUZ
Role Appellant
Status Active
Representations Michael J. Napoleone, Gerald F. Richman
Name H & H METALS, CO.
Role Appellee
Status Active
Name H & H PROPERTY, LLC
Role Appellee
Status Active
Name SHEILA GUZ
Role Appellee
Status Active
Representations John D. Boykin, CAROL A KARTAGENER
Name GUZ INVESTMENTS LLC
Role Appellee
Status Active
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7778-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE 4D16-3651 FOR ALL FUTURE DOCKET ENTRIES**
Docket Date 7777-01-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 4D16-4063 FOR ALL PURPOSES**
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 20, 2017 stipulation for dismissal, this case is dismissed; further,ORDERED that appellee's May 9, 2017 motion for attorney's fees and motion to dismiss are determined to be moot.
Docket Date 2017-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of HAROLD S. GUZ
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that upon consideration of the June 30, 2017 joint status report, the request to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for twenty (20) days.The parties shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the parties shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of parties to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HAROLD S. GUZ
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that Appellant's May 24, 2017 motion for rehearing is denied. In the event that, pursuant to this Court's May 23, 2017 Order, the instant appeal is dismissed due to Appellant's failure to purge the contempt, said dismissal will be without prejudice to a timely motion to reinstate in the event that this Court, in Case No. 17-1463, reverses the trial court's February 21, 2017 Contempt Order.
Docket Date 2017-06-02
Type Response
Subtype Response
Description Response ~ "TO MOTION FOR REHEARING OF MAY 23, 2017 ORDER ON MOTION TO DISMISS APPEAL
On Behalf Of SHEILA GUZ
Docket Date 2017-05-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response, if any, to appellant's May 24, 2017 motion for rehearing within five (5) days from the date of this order.
Docket Date 2017-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of HAROLD S. GUZ
Docket Date 2017-05-23
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee's May 9, 2017 motion to dismiss, it is ORDERED that this appeal will be dismissed unless, within thirty (30) days from the date of this order, appellant purges the contempt as set forth in the motion to dismiss. Jurisdiction is relinquished to the trial court for the limited purpose of determining whether appellant has purged the contempt within the thirty (30) days. Appellee shall file a status report and any orders of the trial court entered on relinquishment within forty (40) days from the date of this order; further,ORDERED that appellant's April 25, 2017 motion to file enlarged initial brief is granted. The May 5, 2017 proposed initial brief is accepted and deemed filed. Appellant's April 27, 2017 motion for extension of time is deemed moot.
Docket Date 2017-05-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL.
On Behalf Of HAROLD S. GUZ
Docket Date 2017-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHEILA GUZ
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS APPEAL
On Behalf Of SHEILA GUZ
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHEILA GUZ
Docket Date 2017-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAROLD S. GUZ
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HAROLD S. GUZ
Docket Date 2017-04-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of HAROLD S. GUZ
Docket Date 2017-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/28/17.
On Behalf Of HAROLD S. GUZ
Docket Date 2017-03-30
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD. (279 PAGES)
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/14/17.
On Behalf Of HAROLD S. GUZ
Docket Date 2017-03-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 27, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-03-28
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL. (FILED IN 16-4063)
Docket Date 2017-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HAROLD S. GUZ
Docket Date 2017-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/4/17.
On Behalf Of HAROLD S. GUZ
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/21/17.
On Behalf Of HAROLD S. GUZ
Docket Date 2017-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (3327 PAGES) 4D16-3651
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 18, 2017 motion to consolidate is granted, and case numbers 4D16-3651 and 4D16-4063 are now consolidated for all purposes and shall proceed under case number 4D16-3651. Appellant shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2017-01-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-4063.
On Behalf Of HAROLD S. GUZ
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/19/17.
On Behalf Of HAROLD S. GUZ
Docket Date 2017-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 19, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD S. GUZ
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-10-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State