Entity Name: | GAGO INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAGO INTERNATIONAL, 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: |
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: | 13 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2016 (8 years ago) |
Document Number: | L15000064421 |
FEI/EIN Number |
47-3735094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2863 Executive Park Dr., Weston, FL, 33331, US |
Mail Address: | 2863 Executive Park Dr., Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANTINI OSVALDO | Manager | 2863 Executive Park Dr., Weston, FL, 33331 |
MINO ANDREA | Manager | 2863 Executive Park Dr., Weston, FL, 33331 |
OSVALDO FANTINI | Agent | 2863 Executive Park Drive, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2863 Executive Park Dr., Suite 105, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2863 Executive Park Dr., Suite 105, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | OSVALDO, FANTINI | - |
REINSTATEMENT | 2016-11-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-29 | 2863 Executive Park Drive, Suite 105, Weston, FL 33331 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-10 |
REINSTATEMENT | 2016-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State