Search icon

GALLERIA BLUEPRINT - Florida Company Profile

Company Details

Entity Name: GALLERIA BLUEPRINT
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLERIA BLUEPRINT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L14000026666
FEI/EIN Number 46-4834794

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

Address: 2875 NE 191st, Aventura, FL, 33180, US
Mail Address: 2875 NE 191st, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO DECARLO Manager 18117 Biscayne Blvd Suite, Miami Gardens, FL, 33160
SERRANO DECARLO Agent 18117 BISCAYNE BLVD STE 2744, MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128143 SMACKAZ ON PAYROLL ACTIVE 2022-10-12 2027-12-31 - 4513 NW 190TH ST, MIAMI GARDENS, FL, 33055
G19000051962 CROWN 305 EXPIRED 2019-04-27 2024-12-31 - 22346 SW 103RD COURT, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 2875 NE 191st, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-17 2875 NE 191st, Aventura, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2024-01-12 GALLERIA BLUEPRINT -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 18117 BISCAYNE BLVD STE 2744, MIAMI, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
LC Amendment and Name Change 2024-01-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State