Search icon

GUARANI WOOD AND FLOORS, CORP.

Company Details

Entity Name: GUARANI WOOD AND FLOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jul 2007 (18 years ago)
Document Number: P01000031373
FEI/EIN Number 651099118
Address: 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAGURA ALEJANDRO Agent 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149

President

Name Role Address
PAGURA ALEJANDRO B President 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
PAGURA ALEJANDRO B Secretary 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Director

Name Role Address
PAGURA ALEJANDRO B Director 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
GARCIA PAGURA GABRIELA Vice President 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
GARCIA PAGURA GABRIELA Treasurer 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102211 MIAMI WOOD & TILES INC EXPIRED 2015-10-06 2020-12-31 No data 4751 NW 72 AVE, MIAMI, FL, 33166
G11000104851 MIAMI WOOD FLOORS EXPIRED 2011-10-26 2016-12-31 No data 4751 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 201 CRANDON BLVD, 311, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2022-04-25 201 CRANDON BLVD, 311, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 201 CRANDON BLVD, 311, KEY BISCAYNE, FL 33149 No data
CANCEL ADM DISS/REV 2007-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-04 PAGURA, ALEJANDRO No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State