Search icon

GUTIERREZ COURIER & CARGO, INC. - Florida Company Profile

Company Details

Entity Name: GUTIERREZ COURIER & CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTIERREZ COURIER & CARGO, 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: 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: 20 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2020 (5 years ago)
Document Number: P93000050694
FEI/EIN Number 650424424

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

Address: 2155 NW 115 Ave, Sweetwater, FL, 33172, US
Mail Address: 2155 NW 115 Ave, Sweetwater, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MARCO T Director 540 BRICKELL KEY #1513, MIAMI, FL, 33131
GUTIERREZ MARCO T President 540 BRICKELL KEY #1513, MIAMI, FL, 33131
Godoy Reina F Secretary 8070 NW 10 St, MIAMI, FL, 33126
GUTIERREZ PAULINA Agent 2227 N.W. 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 2155 NW 115 Ave, Unit 4, Sweetwater, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-12-30 2155 NW 115 Ave, Unit 4, Sweetwater, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2227 N.W. 79 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-04-21 GUTIERREZ, PAULINA -
AMENDMENT 2020-07-18 - -
AMENDMENT 2002-08-19 - -
REINSTATEMENT 1997-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
Reg. Agent Resignation 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-13
Amendment 2020-07-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State