Entity Name: | GV ESPANOLA WAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GV ESPANOLA WAY 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: |
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: | 10 Dec 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L19000300386 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2647W 81ST ST, HIALEAH, FL, 33016, US |
Address: | 417 Espanola Way, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRADO MONICA | Manager | 1410 20th Street, MIAMI, FL, 33139 |
PIERO SALUSSOLIA CORPORATE MANAGEMENT, INC. | Agent | - |
VERSACE BERTONI GELATO LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000014381 | KONOS | ACTIVE | 2021-01-29 | 2026-12-31 | - | 2647 W 81ST STREET, HIALEAH, FL, 33016 |
G20000002201 | STEFANO VERSACE GELATO | ACTIVE | 2020-01-06 | 2025-12-31 | - | 2607 SW 177 AVENUE, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | PIERO SALUSSOLIA CORPORATE MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-01 | 1410 20th Street, UNIT 214, MIAMI, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-31 | 417 Espanola Way, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-10-31 | 417 Espanola Way, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-11-01 |
AMENDED ANNUAL REPORT | 2022-10-31 |
AMENDED ANNUAL REPORT | 2022-10-27 |
REINSTATEMENT | 2022-09-26 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-12-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State