Search icon

GELATO-GO FORT LAUDERDALE LLC - Florida Company Profile

Company Details

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

GELATO-GO FORT LAUDERDALE 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L19000217939
FEI/EIN Number 84-2961605

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

Address: 701 N Federal Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELATO-GO USA MANAGEMENT LLC Authorized Member 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
ALVINO ALESSANDRO Manager 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
DADDIO DOMENICO Manager 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
ARIPE LLC Auth -
DADDIO DOMENICO Agent 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 701 N Federal Hwy, 105, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-28 701 N Federal Hwy, 105, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1600 NE 1ST AVENUE APT #3620, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-05-29
Florida Limited Liability 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030607909 2020-06-18 0455 PPP 1221 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301-2331
Loan Status Date 2024-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520
Loan Approval Amount (current) 520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2331
Project Congressional District FL-23
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State