Search icon

GALAXY SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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