Search icon

GALILEO OPTICAL LAB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GALILEO OPTICAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALILEO OPTICAL LAB, 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: 24 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2008 (17 years ago)
Document Number: P01000051917
FEI/EIN Number 651125819

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

Address: 7875 NW 54TH STREET, DORAL, FL, 33166
Mail Address: 7875 NW 54TH STREET, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG MICHAEL President 9050 SW 56TH STREET, COOPER CITY, FL, 33328
CHONG GERALDINE Vice President 2305 El Cid Court, davie, FL, 33324
MORRIE I. LEVINE, ESQ. Agent 3230 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 7875 NW 54TH STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-02-21 7875 NW 54TH STREET, DORAL, FL 33166 -
AMENDMENT 2008-12-10 - -
REGISTERED AGENT NAME CHANGED 2008-12-10 MORRIE I. LEVINE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-12-10 3230 STIRLING ROAD, SUITE 2, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114110.00
Total Face Value Of Loan:
114110.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114100.00
Total Face Value Of Loan:
114100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114110
Current Approval Amount:
114110
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115332.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114100
Current Approval Amount:
114100
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
115494.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State