Search icon

GIO AND GIU INC - Florida Company Profile

Company Details

Entity Name: GIO AND GIU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIO AND GIU 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: 07 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2010 (14 years ago)
Document Number: P07000067427
FEI/EIN Number 260359940

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

Address: 20211 SW 127 AVE, MIAMI, FL, 33177
Mail Address: 20211 SW 127 AVE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBANO AIXA President 8400 MILLER DRIVE, MIAMI, FL, 33155
HECTOR GIOVANNI Secretary 8400 MILLER DRIVE, MIAMI, FL, 33155
HECTOR GIOVANNI Vice President 8400 MILLER DRIVE, MIAMI, FL, 33155
CUBANO AIXA Agent 8400 SW 56 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036270 EL GATO TUERTO 3 ACTIVE 2011-04-13 2026-12-31 - 20211 SW 127 AVE, UNIT 37, MIAMI, FL, 33177, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 CUBANO, AIXA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 8400 SW 56 ST, MIAMI, FL 33155 -
AMENDMENT 2010-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-09 20211 SW 127 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2010-12-09 20211 SW 127 AVE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27051
Current Approval Amount:
27051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27325.22

Date of last update: 02 May 2025

Sources: Florida Department of State