Entity Name: | GV MIM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Dec 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000262497 |
FEI/EIN Number | 82-3791141 |
Mail Address: | 2647 W 81st ST, Hialeah, FL 33016 |
Address: | 1455 NW 107TH AVE, DORAL, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERSACE, STEFANO | Agent | 2647 W 81st ST, Hialeah, FL 33016 |
Name | Role |
---|---|
VERSACE BERTONI GELATO LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000068314 | STEFANO VERSACE GELATO | EXPIRED | 2019-06-17 | 2024-12-31 | No data | 2607 SW 177 AVENUE, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 1455 NW 107TH AVE, DORAL, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 2647 W 81st ST, Hialeah, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-02 |
Florida Limited Liability | 2017-12-27 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State