Search icon

GALLERIA & DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: GALLERIA & DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERIA & DESIGNS 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: 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: 24 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000009260
FEI/EIN Number 651074384

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

Address: 12460 SW 8 STREET #208, MIAMI, FL, 33184
Mail Address: 12460 SW 8 STREET #208, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO EVELYN Director 13205 SW 1 TERRACE, MIAMI, FL, 33184
VALDEZ LAUDELINA Vice President 13205 SW 1 TERRACE, MIAMI, FL, 33184
GOMEZ EVELYN Agent 6705 SW 44TH ST APT 17, MIAMI, FL, 33155
ACEVEDO EVELYN President 13205 SW 1 TERRACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-24 12460 SW 8 STREET #208, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2008-09-24 12460 SW 8 STREET #208, MIAMI, FL 33184 -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2008-09-24
REINSTATEMENT 2007-02-01
Domestic Profit 2001-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State