Search icon

GILIO INTERNATIONAL, CORP.

Company Details

Entity Name: GILIO INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: P98000002748
FEI/EIN Number 650807360
Address: 2509 NW 74TH AVENUE, MIAMI, FL, 32122-1417
Mail Address: 2509 NW 74TH AVENUE, MIAMI, FL, 32122-1417
Place of Formation: FLORIDA

Agent

Name Role Address
AYO ROLANDO Agent 2509 NW 74TH AVE, MIAMI, FL, 33122

President

Name Role Address
AYO, JR ROLANDO President 2509 NW 74TH AVENUE, MIAMI, FL, 321221417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2509 NW 74TH AVE, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 AYO, ROLANDO No data
REINSTATEMENT 2020-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROLANDO AYO, VS MIAMI-DADE COUNTY, et al., 3D2021-2208 2021-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12620

Parties

Name ROLANDO AYO
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations ARMANDO R. ALFONSO, CHRISTOPHER A. ANGELL
Name GILIO INTERNATIONAL, CORP.
Role Appellee
Status Active
Name RA AVIATION SYSTEMS INC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 10, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-10
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ROLANDO AYO

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State