Entity Name: | DAVID R. GUERRA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID R. GUERRA, 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: | 19 Sep 2003 (22 years ago) |
Date of dissolution: | 17 Jan 2013 (12 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Jan 2013 (12 years ago) |
Document Number: | P03000103280 |
FEI/EIN Number |
900204245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1711 W 38TH PL, 1207, HIALEAH, FL, 33012 |
Mail Address: | 1711 W 38TH PL, 1207, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA DAVID R | Manager | 1711 W 38TH PL, 1207, HIALEAH, FL, 33012 |
GUERRA DAVID R | Agent | 1711 W 38 PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-06 | 1711 W 38TH PL, 1207, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2009-10-06 | 1711 W 38TH PL, 1207, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-06 | 1711 W 38 PL, 1207, HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001302307 | LAPSED | 1000000322252 | MIAMI-DADE | 2013-08-13 | 2023-09-05 | $ 796.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001026833 | LAPSED | 1000000333169 | MIAMI-DADE | 2012-12-12 | 2022-12-19 | $ 2,012.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-01 |
REINSTATEMENT | 2009-10-06 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-07-19 |
ANNUAL REPORT | 2004-01-07 |
Domestic Profit | 2003-09-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State