Entity Name: | THE GUYS' INK, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GUYS' INK, 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. |
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: | 28 Sep 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L99000006143 |
FEI/EIN Number |
650952463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13485 SW 108 STREET CIRCLE S, MIAMI, FL, 33186 |
Mail Address: | 13485 SW 108 STREET CIRCLE S, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGALADO ALDO J | Auth | 13485 SW 108 STREET CIR S, MIAMI, FL, 33186 |
CUBAS ALEXANDER G | Auth | 13485 SW 108 STREET CIR S, MIAMI, FL, 33186 |
LUNDSTROM J MICHAEL | Auth | 13485 SW 108 STREET CIR S, MIAMI, FL, 33186 |
HUPP DANIEL J | Auth | 13485 SW 108 STREET CIR S, MIAMI, FL, 33186 |
CUBAS MARIO A | Auth | 13485 SW 108 STREET CIR S, MIAMI, FL, 33186 |
ALEXANDER G. CUBAS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 3105 NW 107 AVENUE, 602-A, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 13485 SW 108 STREET CIRCLE S, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 13485 SW 108 STREET CIRCLE S, MIAMI, FL 33186 | - |
AMENDMENT | 2003-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State