Entity Name: | LAW OFFICES OF MARIA V. GUERRERO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF MARIA V. GUERRERO, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 2013 (12 years ago) |
Document Number: | P13000061373 |
FEI/EIN Number |
46-3232964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Avenue, Suite 700A, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, Suite 700A, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO MARIA V | President | 1680 Michigan Avenue, Suite 700A, MIAMI BEACH, FL, 33139 |
GUERRERO MARIA V | Agent | 2457 COLLINS AVENUE, #505, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 1680 Michigan Avenue, Suite 700A, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 1680 Michigan Avenue, Suite 700A, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 2457 COLLINS AVENUE, #505, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State