Search icon

GALAXY CRUISER, LLC - Florida Company Profile

Company Details

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

GALAXY CRUISER, 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: 01 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000033307
FEI/EIN Number 264017523

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
KAGAN DOV President 222 YAMATO ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
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 NAME CHANGED 2013-02-05 MITCHELL ALLEN CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 7365 NW 60TH LANE, PARKLAND, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
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
ANNUAL REPORT 2013-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State