Search icon

OFFICINE GULLO USA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OFFICINE GULLO USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2012 (13 years ago)
Date of dissolution: 25 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L12000156497
FEI/EIN Number 46-1568349
Address: 175 SW 7TH STREET, SUITE #2417, MIAMI, FL, 33130
Mail Address: 175 SW 7TH STREET, SUITE #2417, MIAMI, FL, 33130
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAES RICARDO Managing Member 6151 Biscayne Blvd, Miami, FL, 33137
MORAES RICARDO Agent 6151 Biscayne Blvd, Miami, FL, 33137

Legal Entity Identifier

LEI Number:
5493006W7HG0DDSZ0U47

Registration Details:

Initial Registration Date:
2015-01-09
Next Renewal Date:
2020-04-30
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082205 L'ATELIER PARIS EXPIRED 2019-08-02 2024-12-31 - 6151 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 MORAES, RICARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 6151 Biscayne Blvd, Miami, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-25
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$57,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,294.39
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $43,275
Utilities: $14,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State