Search icon

FIRST GIO LLC - Florida Company Profile

Company Details

Entity Name: FIRST GIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST GIO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000044835
FEI/EIN Number 043814273

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

Address: 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157
Mail Address: 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTO N. MORIS PA Agent 8700 W. FLAGLER STREET, MIAMI, FL, 33174
LAGO JULIO Manager 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157
CECCHINI ANTHONY Manager 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 8700 W. FLAGLER STREET, SUITE 120, MIAMI, FL 33174 -
LC AMENDMENT 2008-08-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-13 ALBERTO N. MORIS PA -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 10820 SW 200 DRIVE, CUTLER BAY, FL 33157 -
LC AMENDMENT 2008-06-13 - -
CHANGE OF MAILING ADDRESS 2008-06-13 10820 SW 200 DRIVE, CUTLER BAY, FL 33157 -
LC AMENDMENT 2006-12-27 - -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-23
LC Amendment 2008-08-25
LC Amendment 2008-06-13
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-25
LC Amendment 2006-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State