Search icon

GALENO, INC. - Florida Company Profile

Company Details

Entity Name: GALENO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALENO, INC. 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: 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: 20 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P00000059799
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 4635 NW 7 ST, MIAMI, FL, 33126, US
Address: 1933 SW 27TH AVENUE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GIOVANNI R President 1933 SW 27TH AVENUE, MIAMI, FL, 33134
RODRIGUEZ GIOVANNI R Secretary 1933 SW 27TH AVENUE, MIAMI, FL, 33134
RODRIGUEZ GIOVANNI R Treasurer 1933 SW 27TH AVENUE, MIAMI, FL, 33134
RODRIGUEZ GIOVANNI R Agent 4635 nw 7 st, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 4635 nw 7 st, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-01-21 1933 SW 27TH AVENUE, MIAMI, FL 33134 -
AMENDMENT 2002-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000102937 TERMINATED 1000000981595 DADE 2024-02-16 2044-02-21 $ 2,863.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-06
Amendment 2021-08-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State