Search icon

GIULES & CO, LLC - Florida Company Profile

Company Details

Entity Name: GIULES & CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIULES & CO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2018 (7 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L18000034896
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4960 SW 72 AVE, SUITE 206, MIAMI, FL, 33155, US
Mail Address: 4960 SW 72 AVE, SUITE 206, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALUISIO TERESITA Managing Member 4960 SW 72 AVE, MIAMI, FL, 33155
ARMAS ALFREDO Agent 2701 South Lejeune Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063357 TAVERNA EXPIRED 2018-05-29 2023-12-31 - 4960 SW 72 AVE, SUITE 206, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 2701 South Lejeune Road, 10 Floor, Coral Gables, FL 33134 -
REINSTATEMENT 2021-11-04 - -
REGISTERED AGENT NAME CHANGED 2021-11-04 ARMAS, ALFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-05-25 - -
LC AMENDMENT 2018-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000083191 ACTIVE 1000001029766 DADE 2025-01-30 2045-02-05 $ 20,073.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000100386 ACTIVE 1000000981068 DADE 2024-02-13 2044-02-21 $ 35,878.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000605869 TERMINATED 1000000907738 DADE 2021-11-17 2041-11-24 $ 12,585.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152989 ACTIVE 1000000863012 DADE 2020-03-03 2040-03-11 $ 4,613.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152997 ACTIVE 1000000863013 DADE 2020-03-03 2030-03-11 $ 343.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
LC Amendment 2018-05-25
LC Amendment 2018-05-07
Florida Limited Liability 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551158506 2021-02-26 0455 PPS 719 Lincoln Rd, Miami Beach, FL, 33139-2813
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149649.04
Loan Approval Amount (current) 149649.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2813
Project Congressional District FL-24
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151596.53
Forgiveness Paid Date 2022-06-22
5648137200 2020-04-27 0455 PPP 719 Lincoln Road, Miami, FL, 33139
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110308.25
Loan Approval Amount (current) 110308.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111160.49
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State