Search icon

GUATEMALA ANTIGUA DEL SUR DE LA FLORIDA III INC - Florida Company Profile

Company Details

Entity Name: GUATEMALA ANTIGUA DEL SUR DE LA FLORIDA III INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUATEMALA ANTIGUA DEL SUR DE LA FLORIDA III INC 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: 13 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000065003
FEI/EIN Number 84-2962262

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

Address: 5815 S DIXIE HWY, WEST PALM BCH, FL, 33405, US
Mail Address: 5815 S DIXIE HWY, UNIT 1-5, WEST PALM BCH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIREH MULTISERVICES LLC Agent -
GARCIA RENE President 5849 WHIPPOORWILL CIR, LOXAHATCHEE, FL, 33470
GARCIA RENE Vice President 5849 WHIPPOORWILL CIR, LOXAHATCHEE, FL, 33470
ORNELAS PEDRO Treasurer 12427 PECONIC COURT UNIT1, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-12-06 - -
AMENDMENT 2019-09-06 - -
CHANGE OF MAILING ADDRESS 2019-09-06 5815 S DIXIE HWY, WEST PALM BCH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amendment 2019-12-06
Amendment 2019-09-06
Domestic Profit 2019-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State