Search icon

GUARDIAN DE AMORES, CORP. - Florida Company Profile

Company Details

Entity Name: GUARDIAN DE AMORES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN DE AMORES, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2012 (13 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P12000029189
FEI/EIN Number 364729773

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

Address: 7805 SW 102ND PL, MIAMI, FL, 33173, US
Mail Address: 7805 SW 102ND PL, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES WONG JOSE N President 7805 SW 102ND PL, MIAMI, FL, 33173
ALUART GUELMES RAQUEL M Vice President 7805 SW 102ND PL, MIAMI, FL, 33173
ALUART GUELMES RAQUEL M Agent 7805 SW 102ND PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 7805 SW 102ND PL, MIAMI, FL 33173 -
AMENDMENT 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 7805 SW 102ND PL, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-11-27 7805 SW 102ND PL, MIAMI, FL 33173 -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-09
Amendment 2018-01-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-13
REINSTATEMENT 2013-12-05
Amendment 2012-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State