Search icon

GIULI ISA LLC - Florida Company Profile

Company Details

Entity Name: GIULI ISA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIULI ISA 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: 18 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L11000095086
FEI/EIN Number 454681041

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

Address: 450 NE 155Th TERRACE, MIAMI, FL, 33162, US
Mail Address: 450 NE 155Th TERRACE, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBOTTI JUAN PABLO Manager 450 NE 155TH TERRACE, MIAMI, FL, 33162
Marino Andrea V Manager 3101 Maguire Blvd, Orlando, FL, 32803
Zambotti Juan P Agent 450 NE 155Th TERRACE, Miami, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 450 NE 155Th TERRACE, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-01-19 450 NE 155Th TERRACE, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 450 NE 155Th TERRACE, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-07-05 - -

Documents

Name Date
REINSTATEMENT 2024-01-19
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-11-29
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
LC Amendment 2016-07-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State