Entity Name: | GUERRERO & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUERRERO & ASSOCIATES, 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: | 11 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2012 (13 years ago) |
Document Number: | P08000004134 |
FEI/EIN Number |
392069338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13040 SW 123 Avenue, Miami, FL, 33186, US |
Mail Address: | 13040 SW 123 AVE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCELO DIAZ LAW PLLC | Agent | - |
The VRM HoldingsTrust | Manager | 13040 Southwest 123rd Avenue, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Bucelo Diaz Law PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2645 Executive Park Dr., 643, Weston, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-31 | 13040 SW 123 Avenue, Unit 1, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-05-31 | 13040 SW 123 Avenue, Unit 1, Miami, FL 33186 | - |
REINSTATEMENT | 2012-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000546055 | TERMINATED | 1000000194333 | DADE | 2010-11-30 | 2026-09-09 | $ 200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State