Search icon

GIANELLA & SONS, INC.

Company Details

Entity Name: GIANELLA & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1989 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L16324
FEI/EIN Number 65-0147157
Address: 8580 S.W. 27TH TERRACE, MIAMI FL 33155
Mail Address: 8580 S.W. 27TH TERRACE, MIAMI FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIANELLA, PEDRO A. Agent 9172 S.W. 72ND AVE, MIAMI FL 33156

President

Name Role Address
GINELLA, PEDRO A. President 9125 S.W. 72ND AVE, MIAMI, FL

Secretary

Name Role Address
GINELLA, PEDRO A. Secretary 9125 S.W. 72ND AVE, MIAMI, FL

Treasurer

Name Role Address
GINELLA, PEDRO A. Treasurer 9125 S.W. 72ND AVE, MIAMI, FL

Director

Name Role Address
GINELLA, PEDRO Director 9125 S.W. 72ND AVE, MIAMI, FL
LORENA GIANELLA DE ORRE Director 9125 S.W. 72ND AVE, MIAMI, FL

Vice President

Name Role Address
INES GIANELLA DE LEON Vice President 9125 S.W. 72ND AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-11 8580 S.W. 27TH TERRACE, MIAMI FL 33155 No data
CHANGE OF MAILING ADDRESS 1991-07-11 8580 S.W. 27TH TERRACE, MIAMI FL 33155 No data
REGISTERED AGENT NAME CHANGED 1991-07-11 GIANELLA, PEDRO A. No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-11 9172 S.W. 72ND AVE, MIAMI FL 33156 No data
NAME CHANGE AMENDMENT 1989-09-21 GIANELLA & SONS, INC. No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State