Entity Name: | GAFF P & P, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAFF P & P, 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: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 21 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | L12000078978 |
FEI/EIN Number |
38-3878164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181, US |
Mail Address: | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARIANI CARLOS | Manager | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181 |
PARIANI GUILLERMO E | Manager | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181 |
PARIANI FEDERICO LUIS | Manager | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181 |
REGOJO ANTONIO E | Agent | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 12550 BISCAYNE BLVD., SUITE 110, MIAMI, FL 33181 | - |
LC AMENDMENT | 2013-12-06 | - | - |
LC AMENDMENT | 2013-03-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-03 |
LC Amendment | 2013-12-06 |
LC Amendment | 2013-03-21 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State