Search icon

GALAXY RG, CORP.

Company Details

Entity Name: GALAXY RG, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P06000007530
FEI/EIN Number 204128883
Address: 13815 SW 139TH CT, MIAMI, FL, 33186, US
Mail Address: 13815 SW 139TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RODOLFO Agent 13815 SW 139TH CT, MIAMI, FL, 33186

President

Name Role Address
GONZALEZ RODOLFO President 13815 SW 139TH CT, MIAMI, FL, 33186

Director

Name Role Address
GONZALEZ RODOLFO Director 13815 SW 139TH CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026365 GALAXY BAKERY EXPIRED 2013-03-16 2018-12-31 No data 4713 SW 143RD AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 13815 SW 139TH CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-03-31 13815 SW 139TH CT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 13815 SW 139TH CT, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 2013-02-04 GALAXY RG, CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338267407 2020-05-04 0455 PPP 13815 SW 139 CT, MIAMI, FL, 33186
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175271
Loan Approval Amount (current) 175271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 26
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177412.67
Forgiveness Paid Date 2021-07-28
1305787403 2020-05-04 0455 PPP 13815 SW 139TH CT, MIAMI, FL, 33186-5517
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125040
Loan Approval Amount (current) 125040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-5517
Project Congressional District FL-28
Number of Employees 26
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State