Search icon

GALAXY TRADING INC. - Florida Company Profile

Company Details

Entity Name: GALAXY TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAXY TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1988 (37 years ago)
Document Number: K16713
FEI/EIN Number 650031547

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

Address: 10832 NW 27th Street, DORAL, FL, 33172, US
Mail Address: 10832 NW 27th Street, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSA NEY President 10832 NW 27TH STREET, DORAL, FL, 33172
LESSA NEY Director 10832 NW 27TH STREET, DORAL, FL, 33172
LESSA NEY Agent 10832 NW 27th Street, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315900130 GALAXY CORP EXPIRED 2008-11-08 2013-12-31 - 1418 NW 82 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 10832 NW 27th Street, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 10832 NW 27th Street, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-04-14 10832 NW 27th Street, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-04-17 LESSA, NEY -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State