Search icon

GUTTMANN, INC. - Florida Company Profile

Company Details

Entity Name: GUTTMANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTTMANN, 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: 22 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000008338
FEI/EIN Number 200279257

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

Address: 11350 NW 25 TH, SUITE # 100, MIAMI, FL, 33178, US
Mail Address: 11350 NW 25 TH, SUITE # 100, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO RAFAEL President 1865 BRICKELL AVE, APT 1813-A, MIAMI, FL, 33129
ZAMBRANO RAFAEL Secretary 1865 BRICKELL AVE, APT 1813-A, MIAMI, FL, 33129
ZAMBRANO RAFAEL Director 1865 BRICKELL AVE, APT 1813-A, MIAMI, FL, 33129
ZAMBRANO ELIAS Vice President 1865 BRICKELL AVE, APT 1813-A, MIAMI, FL, 33129
ZAMBRANO ELIAS Director 1865 BRICKELL AVE, APT 1813-A, MIAMI, FL, 33129
HUMBERTO ALTUVE-GODOY Director 11350 NW 25 ST., #100, MIAMI, FL, 33172
MILAGROS GARCIA Director 11350 NW 25 STREET, #100, MIAMI, FL, 33172
JOSE R. GOMEZ CPA PA Agent 1400 SW 27 AVE #102, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 1400 SW 27 AVE #102, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2006-09-21 - -
REGISTERED AGENT NAME CHANGED 2006-09-21 JOSE R. GOMEZ CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-29 11350 NW 25 TH, SUITE # 100, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2004-10-29 11350 NW 25 TH, SUITE # 100, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-02-15
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-07-05
Amendment 2004-12-20
REINSTATEMENT 2004-10-29
Off/Dir Resignation 2004-04-22
Amendment 2003-12-23
Domestic Profit 2003-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State