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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2932778302 | 2021-01-21 | 0455 | PPS | 20194 NE 15th Ct, Miami, FL, 33179-2713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State