Entity Name: | GUERRA & GUERRA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUERRA & GUERRA, 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: | 28 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2022 (2 years ago) |
Document Number: | S90034 |
FEI/EIN Number |
650287340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13311 SW 132ND AVE, UNIT 1B, MIAMI, FL, 33186, US |
Mail Address: | 13311 SW 132ND AVE, UNIT 1B, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHE CHANTEL GUERRA | Secretary | 13920 SW 127CT, MIAMI, FL, 33186 |
GUERRA OSCAR J | President | 13920 SW 127CT, MIAMI, FL, 33186 |
GUERRA OSCAR J | Agent | 13920 SW 127CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-04 | 13311 SW 132ND AVE, UNIT 1B, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-06-04 | 13311 SW 132ND AVE, UNIT 1B, MIAMI, FL 33186 | - |
REINSTATEMENT | 2022-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 13920 SW 127CT, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | GUERRA, OSCAR J | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900016022 | LAPSED | 06-003798 DIV. J | HILLSBOROUGH COUNTY CIR CIVIL | 2006-08-22 | 2011-10-30 | $93436.53 | ELETRICAL SUPPLY OF TAMPA, INC., PO BOX 151657, TAMPA, FL 33684 |
J05000133733 | LAPSED | 05-9222-CA-9 | MIAMI-DADE COUNTY COURT | 2005-08-08 | 2010-09-01 | $21,691.05 | CANON USA, INC., ONE CANON PLAZA, NEW HYDE PARK, NY 11042 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-28 |
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-07-30 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State