Entity Name: | BERTONI GELATO CAFFES FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERTONI GELATO CAFFES FLORIDA 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: | 12 Nov 2014 (10 years ago) |
Date of dissolution: | 17 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | L14000175062 |
FEI/EIN Number |
47-2293055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15433 NE 21st Av, North Miami Beach, FL, 33162, US |
Mail Address: | 15433 NE 21st Av, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BERTONI HOLDINGS LLC | Manager |
BERTONI GELATO CAFFES FLORIDA LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004006 | BERTONI GELATO | EXPIRED | 2015-01-12 | 2020-12-31 | - | 15433 NE 21 AVE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 15433 NE 21st Av, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 15433 NE 21st Av, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Bertoni Gelato Caffes Florida LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 15433 NE 21st Av, North Miami Beach, FL 33162 | - |
LC NAME CHANGE | 2015-06-10 | BERTONI GELATO CAFFES FLORIDA LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000526764 | ACTIVE | 1000000790157 | DADE | 2018-07-17 | 2038-07-25 | $ 4,906.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000393397 | ACTIVE | 1000000783603 | DADE | 2018-05-29 | 2038-06-06 | $ 22,420.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000603995 | TERMINATED | 1000000760515 | DADE | 2017-10-23 | 2027-10-25 | $ 1,103.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000604001 | TERMINATED | 1000000760516 | DADE | 2017-10-23 | 2037-10-25 | $ 12,491.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000256794 | TERMINATED | 1000000742102 | DADE | 2017-05-01 | 2037-05-05 | $ 13,191.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-05 |
LC Name Change | 2015-06-10 |
ANNUAL REPORT | 2015-04-16 |
Florida Limited Liability | 2014-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State