Search icon

GELATO ITALIANO USA, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 18501 Pines Blvd, pembroke pines, FL, 33029, US
Address: 376 NE 56th St., Miami, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPPI MICHELE President 376 NE 56th St., Miami, FL, 33137
ALLOCCA GIUSEPPE Managing Member 717 ESPANIOLA WAY, MIAMI, FL, 33139
- Agent -

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 - 2525 NW 2ND AVE, MIAMI, FL, 33127
G24000085567 MAMMAMIA ACTIVE 2024-07-17 2029-12-31 - 376 NE 56TH ST, MIAMI, FL, 33137
G19000082965 MAMMAMIA GELATO EXPIRED 2019-08-05 2024-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Acosta Tax & Advisory PA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 15800 Pines Blvd, Suite 203, Pembroke Pines, FL 33027 -
AMENDMENT 2019-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 376 NE 56th St., Miami, FL 33137 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State