Entity Name: | GV SUNSET HARBOUR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 03 Oct 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000249523 |
FEI/EIN Number | 84-3390908 |
Mail Address: | 2647 W 81st ST, Hialeah, FL 33016 |
Address: | 1201 20TH ST, #CU-8, MIAMI BEACH, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERSACE, STEFANO | Agent | 2647 W 81st ST, Hialeah, FL 33016 |
Name | Role |
---|---|
VERSACE BERTONI GELATO LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123824 | STEFANO VERSACE GELATO | EXPIRED | 2019-11-19 | 2024-12-31 | No data | 2607 SW 177 AVENUE, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1201 20TH ST, #CU-8, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2647 W 81st ST, Hialeah, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000436935 | ACTIVE | 2021-001189-CA-01 | MIAMI DADE COUNTY FLORIDA | 2021-08-29 | 2026-08-31 | $85,303.34 | SOUTH BEACH CU8 LLC, 117 SW 10TH STREET, SUITE 101-63, MIAMI FL 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
Florida Limited Liability | 2019-10-03 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State