Search icon

CONDGELATTO AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CONDGELATTO AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDGELATTO AMERICA, 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: 02 Dec 2016 (8 years ago)
Date of dissolution: 13 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Mar 2021 (4 years ago)
Document Number: P16000095477
FEI/EIN Number 81-5014523

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

Address: 7280 SW 90 STREET, MIAMI, FL, 33156
Mail Address: 7280 SW 90 STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ LEILA M Director 7280 SW 90 STREET, MIAMI, FL, 33156
MOREIRA ANDRADE LINCOLN Vice President 7280 SW 90 STREET, MIAMI, FL, 33156
FANIZZI NETO FRANCISCO President 7280 SW 90 STREET, MIAMI, FL, 33156
GAUDINO CAPUTO ROBINSON Treasurer 7280 SW 90 STREET, MIAMI, FL, 33156
MUNIZ LEILA M Agent 7280 SW 90 STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006521 PURECANE EXPIRED 2017-01-18 2022-12-31 - 7280 SW 90 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State