Search icon

GILLY VENDING, INC.

Headquarter

Company Details

Entity Name: GILLY VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 May 1990 (35 years ago)
Document Number: L76453
FEI/EIN Number 65-0246365
Mail Address: 990 NW 166 Street, Miami, FL 33169
Address: 990 NW 166th Street, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GILLY VENDING, INC., ALABAMA 000-506-214 ALABAMA
Headquarter of GILLY VENDING, INC., NEW YORK 5278610 NEW YORK
Headquarter of GILLY VENDING, INC., MINNESOTA 98209e16-351a-ec11-91b3-00155d32b93a MINNESOTA
Headquarter of GILLY VENDING, INC., KENTUCKY 1060110 KENTUCKY
Headquarter of GILLY VENDING, INC., CONNECTICUT 1252967 CONNECTICUT
Headquarter of GILLY VENDING, INC., ILLINOIS CORP_71771342 ILLINOIS

Agent

Name Role Address
ROSENBERG, GILDA BETH, CEO Agent 1000 Brickell Avenue, Suite 480, Miami, FL 33131

President

Name Role Address
ROSENBERG, GILDA BETH, CEO President 1000 Brickell Avenue, Suite 480 Miami, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063093 GILLY ENTERPRISES ACTIVE 2020-06-05 2025-12-31 No data 990 NW 166 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-25 ROSENBERG, GILDA BETH, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 1000 Brickell Avenue, Suite 480, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-01-18 990 NW 166th Street, MIAMI, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-18 990 NW 166th Street, MIAMI, FL 33169 No data

Court Cases

Title Case Number Docket Date Status
Gilly Vending Inc., Appellant(s), v. The Vending Station Inc., Appellee(s). 3D2023-1966 2023-11-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-14466

Parties

Name GILLY VENDING, INC.
Role Appellant
Status Active
Representations Robert Meacham, Bernard Lewis Egozi, Jennifer Wahba
Name THE VENDING STATION, INC.
Role Appellee
Status Active
Representations Michael Gay, James Lucien Johnson, James Andrew McKee
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/08/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 07/09/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension of Time to File Answer Brief - 30 days to 6/9/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/10/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 60 days to 3/11/2024
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2023-11-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9413784
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 13, 2023.
View View File
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Reply Brief-14 days to 9/23/24. (GRANTED)
On Behalf Of Gilly Vending Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State