Entity Name: | ALVARO GIOIELLI CA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALVARO GIOIELLI CA, 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: | 23 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | P13000007528 |
FEI/EIN Number |
80-0887325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8305 NW 27 STREET, DORAL, FL, 33122, US |
Mail Address: | 8305 NW 27 STREET, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
BARTOLONI ALVARO P | President | CR 15 # 93 A - 84, CUNDINAMARCA, BO, P-C 2 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | NORTHWEST REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 7901 4TH ST N, SUITE 300, St. Petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-14 | 8305 NW 27 STREET, SUITE 115, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2019-08-14 | 8305 NW 27 STREET, SUITE 115, DORAL, FL 33122 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-06-06 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2020-06-17 |
AMENDED ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-10-25 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State