Search icon

GUATEMALA RESTAURANT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DIAZ IRMA C President 4821 peters rd, Plantation, FL, 33317
DIAZ IRMA C Agent 4821 peters rd, Plantation, FL, 33317

Events

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 -

Documents

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