Search icon

GALA CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: GALA CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALA CAPITAL 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: 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: 13 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L06000004782
FEI/EIN Number 562562294

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

Address: 4360 SABAL PALM ROAD, MIAMI, FL, 33137, US
Mail Address: 4360 SABAL PALM ROAD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBULU ANTONIO M Authorized Person 4360 SABAL PALM ROAD, MIAMI, FL, 33137
ARBULU MARTA Authorized Person 4360 SABAL PALM ROAD, MIAMI, FL, 33137
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045172 GALA ACTIVE 2014-05-06 2029-12-31 - 4360 SABAL PALM ROAD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2019-07-02 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 Corporate Creations Network Inc. -
LC NAME CHANGE 2014-05-01 GALA CAPITAL LLC -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-10
LC Amendment 2019-07-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State