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