Search icon

GELATO ITALIANO USA, CORP.

Company Details

Entity Name: GELATO ITALIANO USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: P15000025147
FEI/EIN Number 47-3474085
Mail Address: 15800 Pines Blvd, pembroke pines, FL, 33027, US
Address: 376 NE 56th St., Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ACOSTA TAX & ADVISORY PA Agent

President

Name Role Address
NAPPI MICHELE President 376 NE 56th St., Miami, FL, 33137

Managing Member

Name Role Address
ALLOCCA GIUSEPPE Managing Member 717 ESPANIOLA WAY, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009636 MA.IT DOLCE E SALATO ACTIVE 2025-01-23 2030-12-31 No data 2525 NW 2ND AVE, MIAMI, FL, 33127
G24000085567 MAMMAMIA ACTIVE 2024-07-17 2029-12-31 No data 376 NE 56TH ST, MIAMI, FL, 33137
G19000082965 MAMMAMIA GELATO EXPIRED 2019-08-05 2024-12-31 No data 129955 BISCAYNE BLVD, SUITE 328, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-25 376 NE 56th St., Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2020-02-06 Acosta Tax & Advisory PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 15800 Pines Blvd, Suite 203, Pembroke Pines, FL 33027 No data
AMENDMENT 2019-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 376 NE 56th St., Miami, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-06
Amendment 2019-06-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State