Search icon

MIDTOWN GELATO, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN GELATO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN GELATO, 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L14000117339
FEI/EIN Number 47-1430510

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

Address: 3201 NORTH MIAMI AVE, MIAMI, FL, 33127, US
Mail Address: 520 Penta Court, Weston, FL, 33327, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCOBONO SAVERIO Authorized Member 3201 NORTH MIAMI AVE, MIAMI, FL, 33127
SAICHEK LAWRENCE AESQ. Agent 55 MERRICK WAY, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049966 4D GELATO & ITALIAN GOURMET EXPIRED 2015-05-20 2020-12-31 - 670 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
CHANGE OF MAILING ADDRESS 2020-02-04 3201 NORTH MIAMI AVE, UNIT #101-104, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3201 NORTH MIAMI AVE, UNIT #101-104, MIAMI, FL 33127 -
LC AMENDMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 SAICHEK, LAWRENCE A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-13 55 MERRICK WAY, SUITE 401, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
LC Amendment 2015-10-13
LC Amendment 2015-08-31
ANNUAL REPORT 2015-01-20
Florida Limited Liability 2014-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State