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 |
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 |
Name | Role | Address |
---|---|---|
ROSENBERG GILDA BCEO | President | 1000 Brickell Avenue, Miami, FL, 33131 |
ROSENBERG GILDA BCEO | Agent | 1000 Brickell Avenue, Miami, FL, 33131 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gilly Vending Inc., Appellant(s), v. The Vending Station Inc., Appellee(s). | 3D2023-1966 | 2023-11-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6362748408 | 2021-02-10 | 0455 | PPS | 990 NW 166th St, Miami, FL, 33169-5825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State