Search icon

GILLY VENDING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GILLY VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLY VENDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 May 1990 (35 years ago)
Document Number: L76453
FEI/EIN Number 650246365

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

Mail Address: 990 NW 166 Street, Miami, FL, 33169, US
Address: 990 NW 166th Street, MIAMI, FL, 33169, US
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

Key Officers & Management

Name Role Address
ROSENBERG GILDA BCEO President 1000 Brickell Avenue, Miami, FL, 33131
ROSENBERG GILDA BCEO Agent 1000 Brickell Avenue, 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 - 990 NW 166 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-27 - -
REGISTERED AGENT NAME CHANGED 2024-09-25 ROSENBERG, GILDA BETH, CEO -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 1000 Brickell Avenue, Suite 480, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-18 990 NW 166th Street, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-18 990 NW 166th Street, MIAMI, FL 33169 -

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
GILLY VENDING, INC., VS BOARD OF TRUSTEES OF MIAMI-DADE COLLEGE, et al., 3D2016-1228 2016-05-24 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-6955BID

Parties

Name GILLY VENDING, INC.
Role Appellant
Status Active
Representations BRUCE S. ROGOW, TARA A. CAMPION
Name COMPASS GROUP USA, INC.
Role Appellee
Status Active
Name THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE
Role Appellee
Status Active
Representations SUZANNE A. SINGER, SCOTT S. CAIRNS, DANIEL M. MAHFOOD, MICHAEL R. HOLT, MICHAEL MATTIMORE, JOSHUA D. DAVEY
Name DR. EDUARDO J. PADRON
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT L. KILBRIDE
Role Judge/Judicial Officer
Status Active
Name HELEN AGUIRRE FERRE
Role Judge/Judicial Officer
Status Active
Name CLAUDIA LLADO
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from Miami Dade College, District Board of Trustees is hereby dismissed.
Docket Date 2016-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GILLY VENDING, INC.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLY VENDING, INC.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/3/16
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GILLY VENDING, INC.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Holland & Knight LLP and Miguel De Grandy, Esquire and Daniel Hanlon, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GILLY VENDING, INC.
Docket Date 2016-06-13
Type Notice
Subtype Notice
Description Notice ~ of preserving directions to clerk
On Behalf Of THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE
Docket Date 2016-06-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joshua D. Davey, Esquire's motion to appear pro hac vice on behalf of Intervenor-Appellee Compass Group USA, Inc. is hereby granted as stated in the motion.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE
Docket Date 2016-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAR PRO HAC VICE (NO CHECK)
On Behalf Of THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE
Docket Date 2016-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ directions to the clerk
On Behalf Of GILLY VENDING, INC.
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE
Docket Date 2016-06-02
Type Record
Subtype Index
Description Index ~ TO THE RECORD
On Behalf Of THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GILLY VENDING, INC.
Docket Date 2016-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662787101 2020-04-11 0455 PPP 990 NW 166TH STREET, MIAMI, FL, 33169-5213
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57492
Loan Approval Amount (current) 57492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5213
Project Congressional District FL-24
Number of Employees 14
NAICS code 454210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58215.44
Forgiveness Paid Date 2021-07-15
6362748408 2021-02-10 0455 PPS 990 NW 166th St, Miami, FL, 33169-5825
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5825
Project Congressional District FL-24
Number of Employees 8
NAICS code 454210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51345.67
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State