Search icon

GALLERY 1019, LLC

Company Details

Entity Name: GALLERY 1019, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000085807
FEI/EIN Number 203401615
Address: 2600 S. DOUGLAS ROAD, PH 6, CORAL GABLES, FL, 33134
Mail Address: 2600 S. DOUGLAS ROAD, PH 6, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PADIAL JOSE I Agent 2600 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134

Manager

Name Role Address
DI LODOVICO SALVADOR Manager 2600 S. DOUGLAS ROAD PH-6, CORAL GABLES, FL, 33134
DI LODOVICO ERMINIO Manager 2600 S. DOUGLAS ROAD PH-6, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
SANTA CROCE FRANCESCO Managing Member 2600 S. DOUGLAS ROAD PH 6, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2012-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-09 PADIAL, JOSE IPA No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 2600 S. DOUGLAS ROAD, PH 6, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-01-16 2600 S. DOUGLAS ROAD, PH 6, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 2600 S. DOUGLAS ROAD, PH 6, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2009-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-25
LC Amendment 2012-10-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-16
LC Amendment 2009-01-07
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State