Entity Name: | ARTE GELATO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTE GELATO, 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. |
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: | 23 Oct 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jul 2009 (16 years ago) |
Document Number: | L07000107857 |
FEI/EIN Number |
261291757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16200 NW 59th Avenue, Miami Lakes, FL, 33014, US |
Mail Address: | 16200 NW 59 Avenue, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTE GELATO, LLC | Agent | - |
Mazzei OMAR E | Manager | 16200 NW 59th Avenue, MIAMI LAKES, FL, 33014 |
Belisario Yoselin D | Manager | 16200 NW 59th Avenue, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 16200 NW 59th Avenue, SUITE 103, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 16200 NW 59th Avenue, SUITE 103, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Arte Gelato LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 16200 NW 59 Avenue, SUITE 103, Miami Lakes, FL 33014 | - |
CANCEL ADM DISS/REV | 2009-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State