Search icon

GALLOWAY INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GALLOWAY INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLOWAY INTERNATIONAL REALTY, 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: 17 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L17000109899
FEI/EIN Number 821645067

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

Address: 7751 Nw 107th Ave Apt 614, Doral, FL, 33178, US
Mail Address: 7751 Nw 107th Ave Apt 614, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCHI RICARDO Manager 7751 Nw 107th Ave Apt 614, Doral, FL, 33178
BIANCHI RICARDO OWNER Agent 7751 Nw 107th Ave Apt 614, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104213 URBAN INTERNATIONAL REALTY ACTIVE 2017-09-19 2027-12-31 - 1701 NW 112TH AVE SUITE 107, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7751 Nw 107th Ave Apt 614, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-05-01 7751 Nw 107th Ave Apt 614, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-05-01 BIANCHI, RICARDO, OWNER -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7751 Nw 107th Ave Apt 614, Doral, FL 33178 -
LC AMENDMENT 2017-12-12 - -
LC AMENDMENT 2017-10-11 - -
LC AMENDMENT 2017-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-12
LC Amendment 2017-10-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State