Search icon

GUILLERMO NARVARTE INC. - Florida Company Profile

Company Details

Entity Name: GUILLERMO NARVARTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUILLERMO NARVARTE 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: 06 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2011 (13 years ago)
Document Number: P08000013870
FEI/EIN Number 263865350

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

Address: 1291 BROAD ST WEST, LEHIGH ACRES, FL, 33936, US
Mail Address: PO BOX 2196, BONITA SPRINGS, FL, 34133
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639327620 2008-09-03 2009-01-06 PO BOX 10472, NAPLES, FL, 341010472, US 10915 BONITA BEACH RD SE, SUITE 1131, BONITA SPRINGS, FL, 341359054, US

Contacts

Phone +1 239-941-4100
Fax 2399924100

Authorized person

Name CHERYL LYNN E SWEENEY
Role MEDICAL BILLING PRESIDENT
Phone 7276748079

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME92943
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NARVARTE GUILLERMO M President 1291 BROAD ST WEST, LEHIGH ACRES, FL, 33936
NARVARTE GUILLERMO M Agent 1291 BROAD ST WEST, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040843 CLINCA DEL SOL ACTIVE 2021-03-25 2026-12-31 - 1291 BROAD STREET WEST, LEHIGH ACRES, FL, 33936
G21000033582 CLINCA DEL SOL ACTIVE 2021-03-10 2026-12-31 - 1291 BROAD STREET WEST, LEHIGH ACRES, FL, 33936
G21000033462 SUNSHINE CLINIC ACTIVE 2021-03-10 2026-12-31 - 1291 BROAD STREET WEST, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 1291 BROAD ST WEST, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 1291 BROAD ST WEST, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2011-11-16 - -
CHANGE OF MAILING ADDRESS 2011-11-16 1291 BROAD ST WEST, LEHIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000849942 LAPSED 1000000620555 BROWARD 2014-05-08 2024-08-01 $ 351.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000849934 LAPSED 1000000620531 LEON 2014-05-01 2024-08-01 $ 1,099.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000849926 LAPSED 1000000620517 ORANGE 2014-04-25 2024-08-01 $ 2,069.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000849918 LAPSED 1000000620509 COLLIER 2014-04-24 2024-08-01 $ 927.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001347344 TERMINATED 1000000521707 COLLIER 2013-08-20 2023-09-05 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988417208 2020-04-27 0455 PPP 1291 BROAD ST WEST, LEHIGH ACRES, FL, 33936
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19662
Loan Approval Amount (current) 19662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33936-0200
Project Congressional District FL-17
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19839.5
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State