Search icon

GALERIA ON THE BAY RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: GALERIA ON THE BAY RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALERIA ON THE BAY RESTAURANT, 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: 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000054795
FEI/EIN Number 204747256

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

Address: 8650 BISCAYNE BLVD, UNIT #13, MIAMI, FL, 33138
Mail Address: 11520 PEACHTREE DR, MIAMI, FL, 33161
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ AILIN President 11520 PEACHTREE DR, MIAMI, FL, 33161
FERNANDEZ AILIN Director 11520 PEACHTREE DR, MIAMI, FL, 33161
FERNANDEZ AILIN Agent 11520 PEACHTREE DR, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000957 "REYS SEAFOOD" EXPIRED 2010-01-04 2015-12-31 - 11520 PEACHTREE DRIVE, MIAMI, FL, 33161
G08283700061 EL Q-BANO LATIN CAFE PALACIO DE LOS JUGOS EXPIRED 2008-10-09 2013-12-31 - 8650 BISCAYNE BLVD UNIT 13, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-03 - -
AMENDMENT 2008-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-29 11520 PEACHTREE DR, MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2008-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 8650 BISCAYNE BLVD, UNIT #13, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-09-29 8650 BISCAYNE BLVD, UNIT #13, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-28 - -
AMENDMENT 2007-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000327285 ACTIVE 1000000157070 DADE 2010-01-20 2030-02-16 $ 1,509.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000171881 ACTIVE 1000000127735 DADE 2009-07-13 2030-02-16 $ 1,581.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-12-03
ANNUAL REPORT 2009-09-02
Amendment 2008-10-10
REINSTATEMENT 2008-09-29
Amendment 2007-11-28
Amendment 2007-10-10
REINSTATEMENT 2007-09-20
Amendment and Name Change 2006-06-06
Domestic Profit 2006-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State