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. |
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 |
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 |
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 |
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 | - | - |
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