Search icon

GUILLERMO SALAZAR, INC. - Florida Company Profile

Company Details

Entity Name: GUILLERMO SALAZAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUILLERMO SALAZAR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Nov 1985 (39 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: M23706
FEI/EIN Number 592604012

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

Address: 7160 SW 62ND AVE, MIAMI, FL, 33143
Mail Address: 7160 SW 62ND AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR, GUILLERMO President 8360 W. FLAGLER ST. #100, MIAMI, FL
SALAZAR, GUILLERMO Director 8360 W. FLAGLER ST. #100, MIAMI, FL
ALVAREZ, OFELIA Agent 3191 CORAL WAY, MIAMI, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-02-26 ALVAREZ, OFELIA -
REGISTERED AGENT ADDRESS CHANGED 1991-02-26 3191 CORAL WAY, #805, MIAMI 33145 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-07 7160 SW 62ND AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1989-03-07 7160 SW 62ND AVE, MIAMI, FL 33143 -

Court Cases

Title Case Number Docket Date Status
GUILLERMO SALAZAR VS CLAUDIA M. GIRALDO 5D2015-2065 2015-06-11 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-DR-1223

Parties

Name GUILLERMO SALAZAR, INC.
Role Appellant
Status Active
Representations JEFFREY ALLEN CONNER
Name CLAUDIA M. GIRALDO
Role Appellee
Status Active
Representations BRIAN M. MONK
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2016-03-30
Type Notice
Subtype Notice
Description Notice ~ LEAD COUNSEL FOR AE
On Behalf Of CLAUDIA M. GIRALDO
Docket Date 2016-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GUILLERMO SALAZAR
Docket Date 2015-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLAUDIA M. GIRALDO
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CLAUDIA M. GIRALDO
Docket Date 2015-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (14 pages)
Docket Date 2015-10-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GUILLERMO SALAZAR
Docket Date 2015-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GUILLERMO SALAZAR
Docket Date 2015-09-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ IB DUE 10/26. 7/6 OTSC DISCHARGED.
Docket Date 2015-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (392 pages)
Docket Date 2015-07-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GUILLERMO SALAZAR
Docket Date 2015-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/6 ORDER
On Behalf Of GUILLERMO SALAZAR
Docket Date 2015-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CLAUDIA M. GIRALDO
Docket Date 2015-07-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAUDIA M. GIRALDO
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAUDIA M. GIRALDO
Docket Date 2015-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/15
On Behalf Of GUILLERMO SALAZAR
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GUILLERMO SALAZAR VS STATE OF FLORIDA 2D2013-3050 2013-06-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
12-CF-2300

Parties

Name GUILLERMO SALAZAR, INC.
Role Appellant
Status Active
Representations MEGAN OLSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHRISTINA Z. PACHECO, A. A. G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ amended order
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days of order
Docket Date 2014-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GUILLERMO SALAZAR
Docket Date 2014-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GUILLERMO SALAZAR
Docket Date 2014-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ corrected
Docket Date 2014-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-03-05
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 GUILLERMO SALAZAR
Docket Date 2014-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-01-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2014-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2014-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GUILLERMO SALAZAR
Docket Date 2013-12-09
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of GUILLERMO SALAZAR
Docket Date 2013-11-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ IB due/JT
Docket Date 2013-11-01
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ "Motion to w/d motion to suppl and eot filed on 9/30/13"
On Behalf Of GUILLERMO SALAZAR
Docket Date 2013-10-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2013-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ withdrawn 11/4/2013 by order
On Behalf Of GUILLERMO SALAZAR
Docket Date 2013-09-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME NICHOLAS (CONTAINS INCORRECT TRANSCRIPT FOR AA RESENDING IN CORRECTION TO RECORD) ***FTP CORRECTION RECORD FILED 3/20/14***
Docket Date 2013-06-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUILLERMO SALAZAR
Docket Date 2013-06-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420007200 2020-04-27 0455 PPP 5879 Dewberry Way, West palm Beach, FL, 33415
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3313.52
Loan Approval Amount (current) 3313.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West palm Beach, PALM BEACH, FL, 33415-1200
Project Congressional District FL-20
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3359.91
Forgiveness Paid Date 2021-10-04
4288137310 2020-04-29 0455 PPP 4901 PIMLICO CT, WEST PALM BEACH, FL, 33415-9136
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4455.82
Loan Approval Amount (current) 4455.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33415-9136
Project Congressional District FL-22
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4519.79
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State