Entity Name: | GIALOROSSI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIALOROSSI, 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: | 21 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000012430 |
FEI/EIN Number |
36-4805960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 Brickell Bay Drive, MIAMI, FL, 33131, US |
Mail Address: | 1450 Brickell Bay Drive, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSER ERIC M | Authorized Member | 5860 SW 34th Street, Coral Terrace, FL, 33155 |
Ros Maria V | Agent | 220 Miracle Mile, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000031352 | MR. HANDYMAN SERVING MIAMI AND MIAMI BEACH | EXPIRED | 2015-03-26 | 2020-12-31 | - | 1430 S. DIXIE HWY, SUITE 317, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1450 Brickell Bay Drive, Apt. 811, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1450 Brickell Bay Drive, Apt. 811, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Ros, Maria V | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 220 Miracle Mile, Suite 206, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Florida Limited Liability | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State