Entity Name: | GIANLUCA G LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIANLUCA G 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: | 29 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | L16000084778 |
FEI/EIN Number |
30-0938121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7501 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US |
Address: | 7501 E. Treasure dr. suite 107, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GUSTAVO A | Authorized Member | 7501 E TREASURE DR 107, N BAY VILLAGE, FL, 33141 |
Gonzalez Carlos W | Authorized Member | 7501 E. Treasure dr. suite 107, North Bay Village, FL, 33141 |
ORTIZ MARIA N | Agent | 7501 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 7501 E. Treasure dr. suite 107, North Bay Village, FL 33141 | - |
LC AMENDMENT | 2021-05-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 7501 E TREASURE DR, 107, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 7501 E. Treasure dr. suite 107, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | ORTIZ, MARIA NATALIA | - |
LC STMNT OF AUTHORITY | 2020-05-29 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-10-18 |
ANNUAL REPORT | 2022-03-21 |
LC Amendment | 2021-05-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
CORLCAUTH | 2020-05-29 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State