Search icon

GIOELIANI JEWELRY , INC - Florida Company Profile

Company Details

Entity Name: GIOELIANI JEWELRY , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIOELIANI JEWELRY , 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: 03 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000149561
FEI/EIN Number 204312824

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

Address: 169 EAST FLAGLER STREET, SUITE #1035, MIAMI, FL, 33131, US
Mail Address: 169 EAST FLAGLER STREET, SUITE #1035, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIANI OHAD President 2127 BRICKELL AVE, MIAMI, FL, 33129
FELDMAN PAUL Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 169 EAST FLAGLER STREET, SUITE #1035, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-09-28 169 EAST FLAGLER STREET, SUITE #1035, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 407 LINCOLN ROAD, SUITE #701, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2006-04-18 FELDMAN, PAUL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000371602 TERMINATED 1000000273960 MIAMI-DADE 2012-04-24 2032-05-02 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State