Search icon

GALMER, LLC - Florida Company Profile

Company Details

Entity Name: GALMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALMER, 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000171104
FEI/EIN Number 47-5157126

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

Address: 14500 SW 160 Terr, Miami, FL, 33177, US
Mail Address: 14500 SW 160 Terr, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO AARON Member 14500 SW 160 TERR, MIAMI, FL, 33177
BROCA CAPITAL LLC Member -
Maldonado Aaron Agent 14500 SW 160 Terr, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079909 GENERAL IMPORT DE VENEZUELA, C.A. EXPIRED 2019-07-25 2024-12-31 - 14500 SW 160 TERR, MIAMI, FL, 33177
G15000129939 DELUXE CENTER SPA EXPIRED 2015-12-23 2020-12-31 - 1105 E SUNRISE BLVD A-1105, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-10-02 - -
LC AMENDMENT 2019-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 14500 SW 160 Terr, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 14500 SW 160 Terr, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-02-06 14500 SW 160 Terr, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Maldonado, Aaron -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
LC Amendment 2019-10-02
LC Amendment 2019-09-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State