Search icon

GUIAR SATELITAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GUIAR SATELITAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUIAR SATELITAL SERVICES, 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: 08 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000083104
FEI/EIN Number 421671656

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

Address: 5590 W 20TH AVE STE 401, HIALEAH, FL, 33016, US
Mail Address: 18102 nw 91 ct, HIALEAH, FL, 33018, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIARDINU RICARDO President 18102 NW 91 CT, HIALEAH, FL, 33018
GUIARDINU RICARDO Director 18102 NW 91 CT, HIALEAH, FL, 33018
GUIARDINU RICARDO Agent 18102 nw 91 ct, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 5590 W 20TH AVE STE 401, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-02-17 5590 W 20TH AVE STE 401, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 18102 nw 91 ct, HIALEAH, FL 33018 -
REINSTATEMENT 2017-07-20 - -
REGISTERED AGENT NAME CHANGED 2017-07-20 GUIARDINU, RICARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000017184 ACTIVE 2022-024485-CA-01 MIAMI DADE CIRCUIT COURT 2024-01-02 2029-01-10 $173,097.45 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409

Documents

Name Date
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-07-20
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State