Search icon

GALLEGO ADULT HOME, INC. - Florida Company Profile

Company Details

Entity Name: GALLEGO ADULT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLEGO ADULT HOME, 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: 12 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: P02000040092
FEI/EIN Number 010668401

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

Address: 12820 SW 74 Street, Miami, FL, 33183, US
Mail Address: 12820 SW 74 Street, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ MARIA C Director 11520 SW 156 Ave, MIAMI, FL, 33196
Hernandez-Solaun Aburey EEsq. Agent 95 MERRICK WAY - 3RD FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 12820 SW 74 Street, Miami, FL 33183 -
REINSTATEMENT 2024-07-11 - -
CHANGE OF MAILING ADDRESS 2024-07-11 12820 SW 74 Street, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2024-07-11 Hernandez-Solaun, Aburey E, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 95 MERRICK WAY - 3RD FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2018-12-10 - -

Documents

Name Date
REINSTATEMENT 2024-07-11
Amendment 2018-12-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State