Search icon

GALMAX CORP. - Florida Company Profile

Company Details

Entity Name: GALMAX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALMAX CORP. 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: 20 Mar 2006 (19 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P06000039973
FEI/EIN Number 204675139

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

Address: 4450 N.W. 72ND AVE., MIAMI, FL, 33166, US
Mail Address: 4450 N.W. 72ND AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS President 4450 N.W. 72ND AVE., MIAMI, FL, 33166
RODRIGUEZ LUIS Agent 4450 N.W. 72ND AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 4450 N.W. 72ND AVE., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4450 N.W. 72ND AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-05-01 4450 N.W. 72ND AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-06-04 RODRIGUEZ, LUIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000646713 TERMINATED 1000000763976 DADE 2017-11-20 2037-11-22 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000780753 TERMINATED 1000000728124 DADE 2016-12-01 2036-12-08 $ 802.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000780761 TERMINATED 1000000728125 DADE 2016-12-01 2026-12-08 $ 1,778.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000471056 LAPSED 2015-019117-CC-23 MIAMI-DADE COUNTY COURT 2016-05-10 2021-08-10 $15,250.94 KEYSTONE AUTOMOTIVE OPERATIONS INC., 44 TUNKHANNOCK AVENUE, EXETER, PA, 18643

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-12
ADDRESS CHANGE 2010-06-09
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State