Search icon

GUANABO SERVICES & BODY SHOP CORP - Florida Company Profile

Company Details

Entity Name: GUANABO SERVICES & BODY SHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUANABO SERVICES & BODY SHOP 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000049302
FEI/EIN Number 47-1073544

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

Address: 3340 NW 54th Street, Miami, FL, 33142, US
Mail Address: 3340 NW 54th Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO IRELIO A President 3340 NW 54TH STREET, MIAMI, FL, 33142
MACHADO IRELIO A Treasurer 3340 NW 54TH STREET, MIAMI, FL, 33142
MACHADO IRELIO A Secretary 3340 NW 54TH STREET, MIAMI, FL, 33142
MACHADO IRELIO A Agent 15400 SW 144th Place, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037239 GUANABO AUTO SALE ACTIVE 2021-03-17 2026-12-31 - 3340 NW 54TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 15400 SW 144th Place, Miami, FL 33177 -
AMENDMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 3340 NW 54th Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-01-15 3340 NW 54th Street, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2015-03-19 MACHADO, IRELIO ALBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000473890 ACTIVE 2023-028367-CA-01 CIRCUIT CT. MIAMI-DADE CTY, FL 2024-06-30 2029-07-31 $126,807.76 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J23000316000 ACTIVE 2022-0238160-CA-01 11TH JUDICIAL CIRCUIT MIA-DADE 2023-06-29 2028-07-12 $161,322.55 PNC BANK, NA, SUCCESSOR BY MERGER TO PNC EF, LLC, 655 BUSINESS CENTER DRIVE, EXECUTIVE COURT AT JACARANDA, HORSHAM, PA 19044
J23000225821 ACTIVE 2023-004017-CA-01 MIAMIDADE COUNTY CIRCUIT COURT 2023-05-09 2028-05-24 $193852.09 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J23000029348 ACTIVE 22-CA-007853 13TH JUD CIR HILLSBOROUGH FL 2023-01-13 2028-01-23 $340.713.09 OAKMONT CAPITAL SERVICES LLC, 600 WILLOWBROOK LANE, SUITE 601, WEST CHESTER, PA 19382

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment 2016-09-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-19
Domestic Profit 2014-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State