Search icon

GABELLI U.S., INC. - Florida Company Profile

Company Details

Entity Name: GABELLI U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABELLI U.S., 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: 19 Jun 1991 (34 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: S61408
FEI/EIN Number 650269041

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

Address: 18223 oleta drive, North Miami beach, FL, 33160, US
Mail Address: 18223 oleta drive, North Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ARMAGNAC, MARLENE President 18223 OLETA DRIVE, NORTH MIAMI BEACH, FL, 33160
GABELLI, ALAIN Vice President 18223 OLETA DRIVE, NORTH MIAMI BEACH, FL, 33160
WILLIG DAVID S Agent 2837 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 18223 oleta drive, North Miami beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-26 18223 oleta drive, North Miami beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 2837 SW 3RD AVENUE, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 1994-10-17 WILLIG, DAVID S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658282 TERMINATED 1000000679762 BROWARD 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State