Entity Name: | GUAMA 1920 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUAMA 1920 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: |
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: | 14 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2017 (8 years ago) |
Document Number: | P15000034149 |
FEI/EIN Number |
47-3739169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 SW 130th AVE, MIAMI, Fl, 33175, UN |
Mail Address: | 2821 SW 130th Ave, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTILLO JOSEPH | President | 2821 SW 130th Ave, MIAMI, FL, 33175 |
MARTINEZ ARELYS | Vice President | 2821 SW 130th Ave, MIAMI, 33175 |
CANTILLO JOSE AJR. | Manager | 2821 SW 130th Ave, MIAMI, 33175 |
CANTILLO JOSEPH | Agent | 2821 SW 130th Ave, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2821 SW 130th AVE, MIAMI, Fl 33175 UN | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2821 SW 130th AVE, MIAMI, Fl 33175 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2821 SW 130th Ave, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-17 | CANTILLO, JOSEPH | - |
REINSTATEMENT | 2017-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-07-02 |
REINSTATEMENT | 2017-08-17 |
Amendment | 2015-04-20 |
Domestic Profit | 2015-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6624637709 | 2020-05-01 | 0455 | PPP | 13921 SW 16TH ST, MIAMI, FL, 33175-7012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State