Search icon

THE GALLER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE GALLER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GALLER 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: 09 Mar 2009 (16 years ago)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L09000023278
FEI/EIN Number 043286762

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

Address: 1581 BRICKELL AVE., MIAMI, FL, 33129, US
Mail Address: 1581 BRICKELL AVE., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLER SUSAN R President 1581 BRICKELL AVE., MIAMI, FL, 33129
GALLER SUSAN R Agent 1581 BRICKELL AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1581 BRICKELL AVE., Suite 1705, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-02-10 1581 BRICKELL AVE., Suite 1705, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2021-02-10 GALLER, SUSAN R. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1581 BRICKELL AVE., Suite 1705, MIAMI, FL 33129 -
CONVERSION 2009-03-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M07000000531. CONVERSION NUMBER 300000094733

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State