Search icon

GALILEO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GALILEO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALILEO ENTERPRISES 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000019147
FEI/EIN Number 611613515

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

Address: 447 ESPANOLA WAY, MIAMI BEACH, FL, 33139, UN
Mail Address: 447 espanola way, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAAL WAEL Manager 447 ESPANOLA WAY, MIAMI BEACH, 33139
COIANA EMMANUELA Authorized Member 447 ESPANOLA WAY, MIAMI BEACH, FL, 33139
CHAAL WAEL Agent 447 espanola way, miami beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097785 MARE MIO RESTAURANT EXPIRED 2015-09-23 2020-12-31 - 447 ESPANOLA WAY, MIAMI BEACH, FL, 33139
G13000033418 FLAME SEAFOOD & GRILL EXPIRED 2013-04-07 2018-12-31 - 3131 NE 188 ST APT 1302, AVENTURA, FL, 33180
G10000075962 FLAME CAFFE AND GRILL EXPIRED 2010-08-17 2015-12-31 - 3131 NE 188TH ST APARTMENT 2303, MIAMI, FL, 33180
G10000075965 FLAME BAR AND GRILL EXPIRED 2010-08-17 2015-12-31 - 3131 NE 188TH ST APARTMENT 2303, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 CHAAL, WAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 447 espanola way, miami beach, FL 33139 -
LC AMENDMENT 2019-08-19 - -
LC AMENDMENT 2015-11-17 - -
CHANGE OF MAILING ADDRESS 2015-03-27 447 ESPANOLA WAY, MIAMI BEACH, FL 33139 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 447 ESPANOLA WAY, MIAMI BEACH, FL 33139 UN -

Documents

Name Date
REINSTATEMENT 2021-04-23
LC Amendment 2019-08-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
LC Amendment 2015-11-17
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State