Search icon

GIMATO, LLC - Florida Company Profile

Company Details

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

GIMATO, 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 Mar 2010 (15 years ago)
Date of dissolution: 06 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L10000033899
FEI/EIN Number 27-2220743

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

Address: 5284 S.W. 69 PLACE, MIAMI, FL, 33155
Mail Address: 5284 S.W. 69 PLACE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCHINI ANTHONY Manager 5284 S.W. 69 PLACE, MAMI, FL, 33155
CECCHINI MARY L Manager 5284 S.W. 69 PLACE, MIAMI, FL, 33155
Cecchini Giovanni A Agent 5284 S.W. 69 PLACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-06 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 Cecchini, Giovanni Anthony -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 5284 S.W. 69 PLACE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 5284 S.W. 69 PLACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-03-05 5284 S.W. 69 PLACE, MIAMI, FL 33155 -
LC AMENDMENT 2010-05-10 - -
LC AMENDMENT 2010-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State