Entity Name: | GUILLEN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUILLEN HOLDINGS, 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: |
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: | 15 Mar 2000 (25 years ago) |
Document Number: | P00000026941 |
FEI/EIN Number |
650990816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13876 SW 56TH STREET, SUITE 271, MIAMI, FL, 33175 |
Mail Address: | 13876 SW 56TH STREET, SUITE 271, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF RODRIGUEZ & QUINCOCES, P.A. | Agent | 5040 N.W. 7TH STREET, MIAMI,, FL, 33126 |
DURAN GUILLEN MARISEL | President | 13876 SW 56TH STREET, SUITE 271, MIAMI, FL, 33175 |
DURAN GUILLEN MARISEL | Treasurer | 13876 SW 56TH STREET, SUITE 271, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 13876 SW 56TH STREET, SUITE 271, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 13876 SW 56TH STREET, SUITE 271, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 5040 N.W. 7TH STREET, 8TH FLOOR, MIAMI,, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-19 | LAW OFFICE OF RODRIGUEZ & QUINCOCES, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State