Entity Name: | GIULAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIULAN, 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: |
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: | 31 Oct 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000110365 |
FEI/EIN Number |
261419450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVE., # 407, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVE., # 407, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIUSTI EMILIA | Managing Member | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
DI LANZO ROBERTO | Managing Member | 1110 BRICKELL AVENUE #407, MIAMI, FL, 33131 |
GIUSTI PATRICIA | Managing Member | 1110 BRICKELL AVENUE # 407, MIAMI, FL, 33131 |
DI LANZO MAURIZIO | Managing Member | 1110 BRICKELL AVENUE # 407, MIAMI, FL, 33131 |
PETER M. LOPEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 1110 BRICKELL AVE., # 407, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 1110 BRICKELL AVE., # 407, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-13 | PETER M. LOPEZ, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-13 | 1911 NW 150 AVE., # 201, PEMBROKE PINES, FL 33028 | - |
LC AMENDMENT | 2008-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State