Search icon

REPRESENTACIONES GALAICA , LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REPRESENTACIONES GALAICA , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2010 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2012 (13 years ago)
Document Number: L10000020017
FEI/EIN Number 271972234
Address: 7950 NW 53rd STREET, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53rd STREET, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACCHI ADRIANA L Managing Member 7950 NW 53rd STREET, MIAMI, FL, 33166
MONTESINOS MARIA A Managing Member 7950 NW 53rd STREET, MIAMI, FL, 33166
MONTESINOS MARIA A Agent 7950 NW 53rd STREET, MIAMI, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
271972234
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043591 VIAJES VIRAMUNDO ACTIVE 2023-04-05 2028-12-31 - 7950 NW 53RD STREET, SUITE 232-234, MIAMI, FL, 33166
G10000018884 VIAJES VIRAMUNDO EXPIRED 2010-02-26 2015-12-31 - 7930 NW 36 STREET SUITE 29, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 7950 NW 53rd STREET, SUITE 232-234, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-02-14 7950 NW 53rd STREET, SUITE 232-234, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 7950 NW 53rd STREET, SUITE 232-234, MIAMI, FL 33166 -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001091084 TERMINATED 1000000373444 MIAMI-DADE 2012-12-18 2032-12-28 $ 3,667.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-29
AMENDED ANNUAL REPORT 2015-08-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,490.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State