Search icon

GALAXY HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GALAXY HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY HOLDINGS GROUP, 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: 27 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000032190
FEI/EIN Number 201128127

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

Address: 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL, 33431, US
Mail Address: 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Allen, CPA Agent 7365 NW 60th Lane, Parkland, FL, 33067
HACKMON INBAL Managing Member 3751 CAPE YORK TRCE, ALPHARETTA, GA, 30022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-04-07 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 7365 NW 60th Lane, Parkland, FL 33067 -
REGISTERED AGENT NAME CHANGED 2013-01-10 Mitchell Allen, CPA -
REINSTATEMENT 2010-10-08 - -
LC NAME CHANGE 2010-10-08 GALAXY HOLDINGS GROUP, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-06-16 - -
CANCEL ADM DISS/REV 2006-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001017580 ACTIVE 007032682 21734 001269 2009-03-24 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001018190 ACTIVE 007067656 22004 000534 2009-03-24 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State