Entity Name: | GURU BILLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GURU BILLERS, 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: | 06 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P06000139669 |
FEI/EIN Number |
331190016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13155 SW 134th Street #212, Miami, FL, 33186, US |
Mail Address: | 13155 SW 134th Street #212, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcos Ricardo | President | 13155 SW 134th Street #212, Miami, FL, 33186 |
MARCOS RICARDO | Agent | 9635 SW 16TH STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 13155 SW 134th Street #212, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 13155 SW 134th Street #212, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | MARCOS, RICARDO | - |
AMENDMENT | 2017-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 9635 SW 16TH STREET, MIAMI, FL 33165 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-10-16 |
AMENDED ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2017-02-16 |
REINSTATEMENT | 2016-10-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4720397209 | 2020-04-27 | 0455 | PPP | 13550 SW 120TH ST STE 502, MIAMI, FL, 33186-7505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State