Search icon

GALLERY ART 1912 LLC - Florida Company Profile

Company Details

Entity Name: GALLERY ART 1912 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLERY ART 1912 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000025664
FEI/EIN Number 82-2018283

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

Address: 888 BRICKEL AVENUE, SUITE 305, MIAMI, FL, 33131, US
Mail Address: 888 BRICKEL AVENUE, SUITE 305, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADET CARLOS M Manager 888 BRICKEL AVENUE, MIAMI, FL, 33131
RAGGIO CLAUDIA Manager 888 BRICKEL AVENUE, MIAMI, FL, 33131
FERNANDEZ DANIEL Agent 250 CATALONIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 FERNANDEZ, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 250 CATALONIA AVENUE, SUITE 600, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 888 BRICKEL AVENUE, SUITE 305, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-09 888 BRICKEL AVENUE, SUITE 305, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State