Search icon

GATTOPARDO INC. - Florida Company Profile

Company Details

Entity Name: GATTOPARDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATTOPARDO 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: 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: 15 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000023897
FEI/EIN Number 202418447

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

Address: 2333 BRICKELL AVENUE, SUITE D 1, MIAMI, FL, 33129
Mail Address: 2333 BRICKELL AVENUE, SUITE D 1, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINDONI GIOVANNA Director 3548 N BAY HOMES DR, COCONUT GROVE, FL, 33133
SINDONI ROBERTO Director 3548 N BAY HOMES DR, COCONUT GROVE, FL, 33133
DIEZ ROBERT Agent 2333 BRICKELL AV, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 2333 BRICKELL AVENUE, SUITE D 1, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2011-01-13 2333 BRICKELL AVENUE, SUITE D 1, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 2333 BRICKELL AV, SUITE D 1, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2006-02-17 DIEZ, ROBERT -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State