Search icon

GIANPIERO, LLC - Florida Company Profile

Company Details

Entity Name: GIANPIERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANPIERO, 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: 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: 17 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: L06000111709
FEI/EIN Number 205973773

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

Address: 1930 N.COMMERCE PARKWAY, WESTON, FL, 33326
Mail Address: 35-29 87TH STREET, JACKSON HEIGHTS, NY, 11372, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN BEATRIZ President 35-29 87 STREET, JACKSON HEIGHTS, NY, 11372
DURAN BEATRIZ M Agent 35-29 87TH STREET, JACKSON HTS, FL, 11372

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 DURAN, BEATRIZ MNGR -
REINSTATEMENT 2024-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 35-29 87TH STREET, JACKSON HTS, FL 11372 -
CHANGE OF MAILING ADDRESS 2019-02-21 1930 N.COMMERCE PARKWAY, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1930 N.COMMERCE PARKWAY, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2008-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDED AND RESTATED ARTICLES 2006-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000079058 TERMINATED 1000000202469 LEON 2011-02-03 2031-02-09 $ 6,907.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2024-01-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-13

Date of last update: 03 May 2025

Sources: Florida Department of State