Search icon

GELATO-GO WHOLESALE LLC - Florida Company Profile

Company Details

Entity Name: GELATO-GO WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GELATO-GO WHOLESALE 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: 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: 08 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: L18000115285
FEI/EIN Number 83-0528044

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

Mail Address: 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132, US
Address: 20194 NE 15TH COURT, MIAMI, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ADDIO DOMENICO Authorized Member 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
D'ADDIO DOMENICO Agent 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 20194 NE 15TH COURT, MIAMI, FL -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1600 NE 1ST AVENUE APT #3620, MIAMI, FL 33132 -
LC AMENDMENT 2021-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
LC Amendment 2021-10-21
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519128508 2021-02-26 0455 PPS 20194 NE 15th Ct, Miami, FL, 33179-2713
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32307
Loan Approval Amount (current) 32307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
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, 33179-2713
Project Congressional District FL-24
Number of Employees 2
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32684.95
Forgiveness Paid Date 2022-05-09
3422657310 2020-04-29 0455 PPP 20194 NE 15TH CT, MIAMI, FL, 33179-2713
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32306
Loan Approval Amount (current) 32306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
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, 33179-2713
Project Congressional District FL-24
Number of Employees 11
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32501.54
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State