Entity Name: | GALAXY SERVICES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALAXY SERVICES INTERNATIONAL, 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: | 29 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2017 (8 years ago) |
Document Number: | P06000044831 |
FEI/EIN Number |
760823589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12214 sw 130 th st, MIAMI, FL, 33186, US |
Mail Address: | P.O BOX 772134, MIAMI, FL, 33178, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ NOEL | President | 12214 sw 130 th st, MIAMI, 33186 |
RAMIREZ NOEL O | Agent | 12214 sw 130 th st, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 12214 sw 130 th st, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 12214 sw 130 th st, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 12214 sw 130 th st, MIAMI, FL 33186 | - |
AMENDMENT | 2017-10-19 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | RAMIREZ, NOEL O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000461566 | TERMINATED | 1000000786517 | MIAMI-DADE | 2018-06-26 | 2028-07-05 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001496679 | TERMINATED | 1000000537990 | MIAMI-DADE | 2013-09-30 | 2033-10-03 | $ 424.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000057914 | LAPSED | 10-46292 CA 08 | MIAMI-DADE CIRCUIT COURT | 2010-11-24 | 2016-02-01 | $35,359.14 | SOUTHEASTERN FREIGHT LINES, INC., P.O. BOX 1691, COLUMBIA, SC 29202 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-24 |
Off/Dir Resignation | 2022-03-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-15 |
Amendment | 2017-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State