Search icon

GALEX VENTURES LLC - Florida Company Profile

Company Details

Entity Name: GALEX VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALEX VENTURES 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: 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: 19 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L16000154691
FEI/EIN Number 81-3610134

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

Address: 2020 NE 163rd Street Suite 202 E, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2020 NE 163rd Street Suite 202 E, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLO GULCIN M Authorized Member 2020 NE 163rd St, North Miami Beach, FL, 33162
MORELLO ALEXANDER A Authorized Member 2020 NE 163rd St, North Miami Beach, FL, 33162
MORELLO GULCIN M Agent 2020 NE 163rd St, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2020 NE 163rd St, Ste 202E, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2020 NE 163rd Street Suite 202 E, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-03-28 2020 NE 163rd Street Suite 202 E, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2021-03-18 MORELLO, GULCIN MINE -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-07-02
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-08-19

Date of last update: 01 May 2025

Sources: Florida Department of State