Search icon

OFFICINE GULLO USA LLC - Florida Company Profile

Company Details

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.
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: 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

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:
LAPSED
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

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58294.39

Date of last update: 03 May 2025

Sources: Florida Department of State