Search icon

GUERRA'S ENTERPRISES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUERRA'S ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2010 (15 years ago)
Date of dissolution: 06 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (a year ago)
Document Number: P10000066186
FEI/EIN Number 273228861
Address: 10300 SW 72nd St, Miami, FL, 33173, US
Mail Address: 10300 SW 72nd St, Miami, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerra Yasniel President 8440 SW 107 AVE, MIAMI, FL, 33173
Martinez Lianny President 8440 SW 107 AVE, MIAMI, FL, 33173
GUERRA YASNIEL Agent 10300 SW 72nd St, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052081 DREAM ON ACTIVE 2021-04-15 2026-12-31 - 10300 SW 72ND ST, SUITE 440, MIAMI, FL, 33173
G20000092942 NAILS BY LIANNY ACTIVE 2020-07-31 2025-12-31 - 10300 SW 72ND ST, STE 440, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 10300 SW 72nd St, Suite 440, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-01-22 10300 SW 72nd St, Suite 440, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 10300 SW 72nd St, Suite 440, Miami, FL 33173 -
NAME CHANGE AMENDMENT 2010-12-07 GUERRA'S ENTERPRISES INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-06-17
ANNUAL REPORT 2016-03-26

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
34805.00
Total Face Value Of Loan:
20805.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$6,250
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,295.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,248
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$34,805
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,050.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,321
Utilities: $350
Rent: $4,600
Refinance EIDL: $7,534

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State