Search icon

GUILLERMO NARVARTE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUILLERMO NARVARTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2008 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2011 (14 years ago)
Document Number: P08000013870
FEI/EIN Number 263865350
Address: 1291 BROAD ST WEST, LEHIGH ACRES, FL, 33936, US
Mail Address: PO BOX 2196, BONITA SPRINGS, FL, 34133
ZIP code: 33936
City: Lehigh Acres
County: Lee
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1639327620

Authorized Person:

Name:
CHERYL LYNN E SWEENEY
Role:
MEDICAL BILLING PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2399924100

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19662.00
Total Face Value Of Loan:
19662.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,662
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,839.5
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $19,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State