Search icon

GALVANI REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: GALVANI REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALVANI REAL ESTATE 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: 23 May 2012 (13 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: L12000069449
FEI/EIN Number 45-5377850

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

Address: 260 CRANDON BLVD,, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD,., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGNATA CRISTOFORO Managing Member 260 CRANDON BLVD,, KEY BISCAYNE, FL, 33149
VITERI FINANCIAL CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-26 260 CRANDON BLVD,, SUITE 32#56, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 260 CRANDON BLVD,, SUITE 32#56, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 VITERI FINANCIAL CORPORATION -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 6721 SW 69 TERRACE, MIAMI, FL 33143 -
LC AMENDMENT AND NAME CHANGE 2012-06-01 GALVANI REAL ESTATE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000522593 TERMINATED 1000000903628 DADE 2021-10-08 2041-10-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
LC Amendment 2017-11-07
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State