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. |
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 |
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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State