Search icon

GALAXY VENTURES ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: GALAXY VENTURES ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY VENTURES ENTERPRISE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000003719
FEI/EIN Number 371481956

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

Address: 4800 N FEDERAL HIGHWAY, SUITE 205D, BOCA RATON, FL, 33431, US
Mail Address: 4800 N FEDERAL HIGHWAY, SUITE 205D, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN DOV Managing Member 4800 N FEDERAL HIGHWAY #205D, BOCA RATON, FL, 33431
MITCHELL ALLEN CPA Agent 7365 NW 60TH LANE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-24 4800 N FEDERAL HIGHWAY, SUITE 205D, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 4800 N FEDERAL HIGHWAY, SUITE 205D, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 7365 NW 60TH LANE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2013-02-05 MITCHELL ALLEN CPA -
REINSTATEMENT 2010-06-25 - -
LC AMENDMENT AND NAME CHANGE 2010-06-25 GALAXY VENTURES ENTERPRISE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-28
Reinstatement 2010-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State