Search icon

GUAJIROS MARBLE INC - Florida Company Profile

Company Details

Entity Name: GUAJIROS MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUAJIROS MARBLE 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: 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: 08 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P04000043110
FEI/EIN Number 20-0824220

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

Address: 26234 SW 133 PL, HOMESTEAD, FL, 33032, US
Mail Address: 26234 SW 133 PL, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES RAMON President 26234 SW 133 PL, HOMESTEAD, FL, 33032
VALDES ANTONIO Vice President 26234 SW 133 PL, HOMESTEAD, FL, 33032
VALDES RAMON Agent 26234 SW 133 PL, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-26 VALDES, RAMON -
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 26234 SW 133 PL, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 26234 SW 133 PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2015-03-21 26234 SW 133 PL, HOMESTEAD, FL 33032 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-27
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State