Search icon

MUNICIPIO DE GUIRA DE MELENA, INC. - Florida Company Profile

Company Details

Entity Name: MUNICIPIO DE GUIRA DE MELENA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNICIPIO DE GUIRA DE MELENA, 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: 20 Mar 2001 (24 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: P01000028846
FEI/EIN Number 651099991

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

Address: 8235 NW 158 TERRACE, MIAMI LAKES, FL, 33016, US
Mail Address: 8235 NW 158 TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDIN ISIDRO President 2401 SW 10 ST, MIAMI, FL, 33135
DIAZ HUMBERTO M Vice President 1364 WEST 42ND STREET, HIALEAH, FL, 33012
GOMEZ MARIA L Treasurer 8535 NW 158 TERRACE, MIAMI LAKES, FL, 33016
LOREDO ANA M Secretary 745 NW 133 CT, MIAMI, FL, 33182
CARDIN ISIDRO Agent 2401 SW 10 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 8235 NW 158 TERRACE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-17 8235 NW 158 TERRACE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 2401 SW 10 STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2019-02-25 CARDIN, ISIDRO -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000846572 TERMINATED 1000000689860 MIAMI-DADE 2015-08-05 2035-08-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State