Search icon

A-GALLERY LLC - Florida Company Profile

Company Details

Entity Name: A-GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-GALLERY 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: 24 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000097392
FEI/EIN Number 99-0368648

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

Address: 2219 NW 2nd Ave, MIAMI, FL, 33127, US
Mail Address: 2219 NW 2nd Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASIN ANDREA Manager 2219 NW 2nd Ave, MIAMI, FL, 33127
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030554 GALLERIA GUM EXPIRED 2015-03-24 2020-12-31 - 2219 NW 2ND AVE, MIAMI, FL, 33127
G14000013504 UNIX GALLERY MIAMI EXPIRED 2014-02-07 2019-12-31 - 2219 NW 2ND AVE, MIAMI, FL, 33127
G14000013509 UNIX MIAMI EXPIRED 2014-02-07 2019-12-31 - 2219 NW 2ND AVE, MIAMI, FL, 33127
G12000021680 UNIX GALLERY EXPIRED 2012-03-02 2017-12-31 - 2219 NW 2ND AVE, MIAMI, FL, 33127
G12000021444 UNIZ GALLERY EXPIRED 2012-03-01 2017-12-31 - 2219 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 2219 NW 2nd Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2014-02-04 2219 NW 2nd Ave, MIAMI, FL 33127 -
PENDING REINSTATEMENT 2013-09-30 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561734 TERMINATED 1000000675454 MIAMI-DADE 2015-04-30 2035-05-11 $ 3,062.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000182443 TERMINATED 1000000579615 MIAMI-DADE 2014-01-30 2034-02-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-04
REINSTATEMENT 2013-09-30
Florida Limited Liability 2011-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State