Entity Name: | GUATEMALA RESTAURANT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUATEMALA RESTAURANT 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: |
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: | 06 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | P01000056051 |
FEI/EIN Number |
651111206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3671 WEST DAVIE BLVD., FT LAUDERDALE, FL, 33312, US |
Mail Address: | 3671 WEST DAVIE BLVD., FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ IRMA C | President | 4821 peters rd, Plantation, FL, 33317 |
DIAZ IRMA C | Agent | 4821 peters rd, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 3671 WEST DAVIE BLVD., FT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 3671 WEST DAVIE BLVD., FT LAUDERDALE, FL 33312 | - |
AMENDMENT | 2021-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 4821 peters rd, Plantation, FL 33317 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-27 | DIAZ, IRMA C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-31 |
Amendment | 2021-09-29 |
AMENDED ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State