Search icon

LUIS GALLO, INC.

Company Details

Entity Name: LUIS GALLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000089590
FEI/EIN Number APPLIED FOR
Address: 14973 SW 180 TERRACE, MIAMI, FL, 33187
Mail Address: 14973 SW 180 TERRACE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ OSVALDO J Agent 7951 SW 40TH STREET, MIAMI, FL, 33155

President

Name Role Address
GALLO LUIS H President 14973 SW 180 TERRACE, MIAMI, FL, 33187

Vice President

Name Role Address
GALLO LUIS H Vice President 14973 SW 180 TERRACE, MIAMI, FL, 33187

Secretary

Name Role Address
GALLO LUIS H Secretary 14973 SW 180 TERRACE, MIAMI, FL, 33187

Treasurer

Name Role Address
GALLO LUIS H Treasurer 14973 SW 180 TERRACE, MIAMI, FL, 33187

Director

Name Role Address
GALLO LUIS H Director 14973 SW 180 TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS GALLO, VS MIAMI LUXURY CARS, INC., etc., et al., 3D2012-3402 2012-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-48154

Parties

Name LUIS GALLO, INC.
Role Appellant
Status Active
Representations Sina Negahbani
Name MIAMI LUXURY CARS, INC
Role Appellee
Status Active
Representations Alan S. Fine
Name Elio F. Martinez, Jr.
Role Appellee
Status Active
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elio F. Martinez, Jr.
Docket Date 2013-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Elio F. Martinez, Jr.
Docket Date 2013-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS GALLO
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
REINSTATEMENT 2007-02-19
Domestic Profit 2005-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State