Search icon

GELATONE LLC - Florida Company Profile

Company Details

Entity Name: GELATONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GELATONE 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: 24 Oct 2013 (12 years ago)
Date of dissolution: 16 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2018 (7 years ago)
Document Number: L13000150191
FEI/EIN Number 61-1723973

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

Address: 1800 north bayshore drive, MIAMI, FL, 33132, US
Mail Address: 1800 north bayshore drive, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADDIO DOMENICO Auth 1800 north bayshore drive, MIAMI, FL, 33132
Alessandro Alvino Auth 1800 north bayshore drive, MIAMI, FL, 33132
Domenico DAddio Agent 1800 north bayshore drive, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048969 GELATO-GO EXPIRED 2014-05-19 2019-12-31 - 360 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1800 north bayshore drive, 2908, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-04-29 1800 north bayshore drive, 2908, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Domenico, DAddio -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1800 north bayshore drive, 3902, MIAMI, FL 33132 -
LC AMENDMENT 2014-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000492557 TERMINATED 1000000719455 DADE 2016-08-12 2036-08-17 $ 2,651.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000130272 TERMINATED 1000000705238 DADE 2016-02-10 2036-02-18 $ 10,887.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2014-02-18
LC Amendment 2014-01-30
Florida Limited Liability 2013-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State