Entity Name: | GUADI REPUBLIC INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000010074 |
FEI/EIN Number |
45-3675144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 SW 4th Place, North Lauderdale, FL, 33068, US |
Mail Address: | 8100 SW 4th Place, North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES CALVIN D | President | 4699 N ST RD 7, TAMARAC, FL, 33319 |
JAMES CLAUDETTE N | Vice President | 4699 N ST RD 7, TAMARAC, FL, 33319 |
JAMES CHAD C | Director | 4699 N STATE ROAD 7, TAMARAC, FL, 33319 |
JAMES CANDI R | Director | 4699 N STATE ROAD 7, TAMARAC, FL, 33319 |
JAMES CARA J | Director | 4699 N STATE ROAD 7, TAMARAC, FL, 33319 |
JAMES CAMELLA D | Treasurer | 8100 SW 4th Place, Pompano Beach, FL, 33068 |
JAMES CALVIN D | Agent | 8100 SW 4th Place, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 8100 SW 4th Place, North Lauderdale, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 8100 SW 4th Place, North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 8100 SW 4th Place, North Lauderdale, FL 33068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State