Search icon

GELATONE LLC

Company Details

Entity Name: GELATONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2013 (11 years ago)
Date of dissolution: 16 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2018 (6 years ago)
Document Number: L13000150191
FEI/EIN Number 61-1723973
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

Agent

Name Role Address
Domenico DAddio Agent 1800 north bayshore drive, MIAMI, FL, 33132

Auth

Name Role Address
DADDIO DOMENICO Auth 1800 north bayshore drive, MIAMI, FL, 33132
Alessandro Alvino Auth 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 No data 360 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1800 north bayshore drive, 2908, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2017-04-29 1800 north bayshore drive, 2908, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 Domenico, DAddio No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1800 north bayshore drive, 3902, MIAMI, FL 33132 No data
LC AMENDMENT 2014-01-30 No data No data

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 Feb 2025

Sources: Florida Department of State