Search icon

GUATEMALA BAZAR CORPORATION - Florida Company Profile

Company Details

Entity Name: GUATEMALA BAZAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GUATEMALA BAZAR CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 May 2013 (12 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P13000044424
FEI/EIN Number 46-2958686

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

Address: 2829 brid ave, Unit 5-263, Miami, FL 33133
Mail Address: 2829 brid ave, Unit 5-263, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davila, CARLOS Agent 1030 D Summit Circle, West Palm Beach, FL 33415
Davila, CARLOS PRESIDENT 2829 brid ave, Unit 5-263 Miami, FL 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 2829 brid ave, Unit 5-263, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-25 2829 brid ave, Unit 5-263, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Davila, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1030 D Summit Circle, West Palm Beach, FL 33415 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
AMENDED ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State