Search icon

GUERRA MEDICAL CENTER SERVICES CORP - Florida Company Profile

Company Details

Entity Name: GUERRA MEDICAL CENTER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GUERRA MEDICAL CENTER SERVICES CORP 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: 08 May 2019 (6 years ago)
Date of dissolution: 15 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2024 (4 months ago)
Document Number: P19000040502
FEI/EIN Number 84-1912563

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

Mail Address: 11830 SW 104 LN, MIAMI, FL 33186
Address: 7221 Coral Way, Suite 206, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA, LEMUEL Agent 11830 SW 104 LN, MIAMI, FL 33186
GUERRA, LEMUEL President 11830 SW 104 LN, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-15 - -
CHANGE OF MAILING ADDRESS 2023-03-02 7221 Coral Way, Suite 206, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 11830 SW 104 LN, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 7221 Coral Way, Suite 206, MIAMI, FL 33155 -

Documents

Name Date
Voluntary Dissolution 2024-10-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-25
Domestic Profit 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527958709 2021-04-09 0455 PPP 7221 Coral Way Ste 206, Miami, FL, 33155-1436
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148970
Loan Approval Amount (current) 148970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1436
Project Congressional District FL-27
Number of Employees 16
NAICS code 621330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149698.3
Forgiveness Paid Date 2021-10-06
7926938908 2021-05-11 0455 PPS 7221 Coral Way Ste 206, Miami, FL, 33155-1436
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148915
Loan Approval Amount (current) 148915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1436
Project Congressional District FL-27
Number of Employees 16
NAICS code 621330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149469.29
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State