Search icon

GUAJAIBON TRUCKING CORP. - Florida Company Profile

Company Details

Entity Name: GUAJAIBON TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUAJAIBON TRUCKING CORP. 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: 08 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000113922
FEI/EIN Number 651064793

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

Address: 7867 NW 166 TERR., MIAMI LAKES, FL, 33016, US
Mail Address: 7867 NW 166 TERR., MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES LUIS President 7876 NW 166TH TERR., MIAMI LAKES, FL, 33016
BARONA NAYIVE Secretary 7876 NW 166TH TERR., MIAMI LAKES, FL, 33016
REYES LUIS Agent 7876 NW 166TH TERR., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 7867 NW 166 TERR., MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-04-28 7867 NW 166 TERR., MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 7876 NW 166TH TERR., MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State