Search icon

GELATO-GO SOUTH BEACH LLC - Florida Company Profile

Company Details

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

GELATO-GO SOUTH BEACH 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 (4 years ago)
Document Number: L18000115289
FEI/EIN Number 83-0528236

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

Mail Address: 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132, US
Address: 458 Ocean Dr, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADDIO 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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046957 GELATO-GO ACTIVE 2019-04-15 2029-12-31 - 448 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G18000125620 GELATO-GO EXPIRED 2018-11-27 2023-12-31 - 1800 NORTH BAYSHORE DRIVE, APT# 2908, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 458 Ocean Dr, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-28 458 Ocean Dr, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1600 NE 1ST AVENUE APT #3620, MIAMI, FL 33132 -
LC AMENDMENT 2021-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070278 TERMINATED 1000000915098 DADE 2022-02-02 2042-02-09 $ 9,295.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000244123 TERMINATED 1000000888375 DADE 2021-05-14 2041-05-19 $ 5,850.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-05-04
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
Florida Limited Liability 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3409967304 2020-04-29 0455 PPP 458 OCEAN DR, MIAMI BEACH, FL, 33139-6614
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38897
Loan Approval Amount (current) 38897
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6614
Project Congressional District FL-24
Number of Employees 7
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 39114.17
Forgiveness Paid Date 2020-11-27
2932778302 2021-01-21 0455 PPS 20194 NE 15th Ct, Miami, FL, 33179-2713
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12885
Loan Approval Amount (current) 12885
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 3
NAICS code 311811
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 13050.92
Forgiveness Paid Date 2022-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State