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. |
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 |
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 |
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 |
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 | - |
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