Search icon

EL GALLEGO AFILADOR CORP. - Florida Company Profile

Company Details

Entity Name: EL GALLEGO AFILADOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL GALLEGO AFILADOR CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Mar 2000 (25 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: P00000026672
FEI/EIN Number 650991475

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

Address: 3417 SW 8 ST, Miami, FL, 33135, US
Mail Address: 3417 SW 8 ST, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANJURJO SEBASTIAN President 3417 SW 8 ST, Miami, FL, 33135
Arias Maria Vice President 3417 SW 8 ST, Miami, FL, 33135
SANJURJO SEBASTIAN Agent 3417 SW 8 ST, Miami, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 SANJURJO, SEBASTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 3417 SW 8 ST, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 3417 SW 8 ST, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-04-16 3417 SW 8 ST, Miami, FL 33135 -
AMENDMENT 2007-10-19 - -
AMENDMENT 2005-09-06 - -
AMENDMENT 2003-08-21 - -

Documents

Name Date
Voluntary Dissolution 2024-04-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State