Entity Name: | CONSTRUCCIONES GUIANCA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | P11000036294 |
FEI/EIN Number | 45-1663723 |
Address: | 2143 hacienda terrace, weston, FL 33327 |
Mail Address: | 23003 BERTHOUD TRL, spring, TX 77373 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
QUICK BOOKKEEPING & ACCOUNTING LLC | Agent |
Name | Role | Address |
---|---|---|
LOPEZ MARTINEZ, WILLIAM A | President | URB COROMOTO AVE 35 #143-165, MARACAIBO, ZULIA 4004 VE |
Name | Role | Address |
---|---|---|
Peña Lopez, Maria Paula | Managing Member | 14950 NW 44th Ct, 23 Opa Locka, FL 33054 |
Peña Lopez, Maria Jose | Managing Member | 14950 NW 44th Ct, 23 Opa Locka, FL 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-06 | 2143 hacienda terrace, weston, FL 33327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-03 | 2143 hacienda terrace, weston, FL 33327 | No data |
REINSTATEMENT | 2014-03-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000479358 | TERMINATED | 1000000670977 | BROWARD | 2015-04-03 | 2035-04-17 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000209396 | TERMINATED | 1000000451698 | BROWARD | 2013-01-17 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State