Search icon

GELO'S SPA & SALON LLC - Florida Company Profile

Company Details

Entity Name: GELO'S SPA & SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GELO'S SPA & SALON 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: 11 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L13000021650
FEI/EIN Number 46-2007850

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

Address: 2477 NW 97 AVE, DORAL, FL, 33172, US
Mail Address: 2477 NW 97 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADANAY RINCON President 2477 NW 97 AVE, DORAL, FL, 33172
RINCON ADANAY Agent 2477 NW 97 AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151043 LOOK ME UP ACTIVE 2024-12-12 2029-12-31 - 2477 NW 97 AVENUE, DORAL, FL, 33172
G15000025875 LOOK ME UP EXPIRED 2015-03-11 2020-12-31 - 2477 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 RINCON, ADANAY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 2477 NW 97 AVE, DORAL, FL 33172 -
LC AMENDMENT 2018-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 2477 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-11-14 2477 NW 97 AVE, DORAL, FL 33172 -
REINSTATEMENT 2018-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-13
LC Amendment 2018-11-14
REINSTATEMENT 2018-10-27
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State