Search icon

GALEZ INVESTMENTS, LLC - Florida Company Profile

Company Details

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

GALEZ INVESTMENTS, 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: 28 Jun 2016 (9 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: L16000124128
FEI/EIN Number 81-3082280

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

Address: 4701 N. Federal Highway, POMPANO BEACH, FL, 33064, US
Mail Address: 4701 N. Federal Highway, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OMAR Manager 571 Springdale Cir, Palm Springs, FL, 33461
GONZALEZ RAWAN Manager 571 Springdale Cir, Palm Springs, FL, 33461
GONZALEZ OMAR Agent 571 Springdale Cir, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 571 Springdale Cir, Palm Springs, FL 33461 -
REINSTATEMENT 2021-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 4701 N. Federal Highway, 450, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-08-17 4701 N. Federal Highway, 450, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-08-17 GONZALEZ, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-02-28
REINSTATEMENT 2018-08-17
Florida Limited Liability 2016-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State