Search icon

GIGI CAPITAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GIGI CAPITAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIGI CAPITAL HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L15000008026
FEI/EIN Number NOT APPLICABLE

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

Address: 60 E42nd Street St 3200, New York, NY, 10165, US
Mail Address: 60 E42nd Street St 3200, New York, NY, 10165, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIP BUSINESS CONSULTING , LLC Agent -
ROSSET BENNY Manager R. FRANZ SCUBERT 193, AP 141, SAO PAULO
ROSSET LUIZ G Manager R. PARA 391, AP. 141, SAO PAULO
ROSSET RICARDO Manager R. GENESIS 120, JD GUEDALA, SAO PAULO
ROSSET IVO Manager RUA GUADALUPE 612, SAO PAULO, SP

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-03-10 VIP BUSINESS CONSULTING LLC -
LC AMENDMENT 2019-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 60 E42nd Street St 3200, New York, NY 10165 -
CHANGE OF MAILING ADDRESS 2018-06-12 60 E42nd Street St 3200, New York, NY 10165 -
LC AMENDMENT 2017-01-19 - -

Documents

Name Date
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
LC Amendment 2019-11-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-02-24
LC Amendment 2017-01-19
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State