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