Search icon

GUERRERO & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BUCELO DIAZ LAW PLLC Agent -
The VRM HoldingsTrust Manager 13040 Southwest 123rd Avenue, Miami, FL, 33186

Events

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 - -

Debts

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

Documents

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