Entity Name: | OFFICINE GULLO USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OFFICINE GULLO USA 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 Dec 2012 (12 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, SUITE #2417, MIAMI, FL, 33130 |
Mail Address: | 175 SW 7TH STREET, SUITE #2417, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAES RICARDO | Managing Member | 6151 Biscayne Blvd, Miami, FL, 33137 |
MORAES RICARDO | Agent | 6151 Biscayne Blvd, Miami, FL, 33137 |
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 |
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 | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State