Search icon

GELATO MARKET, LLC

Company Details

Entity Name: GELATO MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000113097
FEI/EIN Number 81-2982420
Address: 10799 NW 75th St., Medley, FL, 33178, US
Mail Address: 1632 Central Parkway, Cincinnati, OH, 45202, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIONDO HUGO A Agent 10799 NW 75th St., Medley, FL, 33178

Authorized Member

Name Role Address
BIONDO HUGO A Authorized Member 10799 NW 75th St., Medley, FL, 33178
BIONDO MARIA L Authorized Member 1632 Central Parkway, Cincinnati, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104624 GELATO MARKET EXPIRED 2016-09-23 2021-12-31 No data 135 SAN LORENZO AVE PH 840, CORAL GABLES, FL, 33146
G16000059260 UGO GELATO EXPIRED 2016-06-15 2021-12-31 No data 135 SAN LORENZO AVE PH 840, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 10799 NW 75th St., Medley, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-09-21 10799 NW 75th St., Medley, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 10799 NW 75th St., Medley, FL 33178 No data
LC AMENDMENT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-22 BIONDO, HUGO A No data

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
LC Amendment 2017-09-22
ANNUAL REPORT 2017-03-01
Florida Limited Liability 2016-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State