Search icon

GELOSIA KL, LLC. - Florida Company Profile

Company Details

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

GELOSIA KL, 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: 26 Jan 2009 (16 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: L09000007824
FEI/EIN Number 264571374

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

Address: 8615 NW 54 Street, Doral, FL, 33166, US
Mail Address: 8615 NW 54 Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREYER JOSE L President 1678 ZENITH WAY, WESTON, FL, 33327
Dreyer Luis J Manager 8615 NW 54 Street, Doral, FL, 33166
Ramirez Myralvis Auth 1678 Zenith Way, Weston, FL, 33327
DREYER JOSE L Agent 1678 ZENITH WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066819 ROMEO & JULIET GELATO PARLOR EXPIRED 2014-06-27 2024-12-31 - 1678 ZENITH WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-12 8615 NW 54 Street, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 8615 NW 54 Street, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1678 ZENITH WAY, WESTON, FL 33327 -
LC AMENDMENT 2012-12-13 - -
REGISTERED AGENT NAME CHANGED 2012-12-13 DREYER, JOSE L -
REINSTATEMENT 2012-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437127310 2020-05-01 0455 PPP 532 SW 145TH TER, PEMBROKE PINES, FL, 33027-1448
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22554
Loan Approval Amount (current) 22554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33027-1448
Project Congressional District FL-25
Number of Employees 8
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State