Search icon

GALLERY ONE 311 CORP. - Florida Company Profile

Company Details

Entity Name: GALLERY ONE 311 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERY ONE 311 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 04 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: P06000076083
FEI/EIN Number 20-4974409

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

Address: 8260 NW 14TH ST, EPS #9-2069, DORAL, FL, 33126
Mail Address: 8260 NW 14TH ST, EPS #9-2069, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ EDUARDO A President 8260 NW 14TH ST EPS P2069, DORAL, FL, 33126
CORTORREAL KARINA Director 8260 NW 14TH ST EPS P2069, DORAL, FL, 33126
CRUZ EDUARDO A Director 8260 NW 14TH ST EPS P2069, DORAL, FL, 33126
CORTORREAL KARINA Secretary 8260 NW 14TH ST EPS P2069, DORAL, FL, 33126
APPELROUTH CONSULTING CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-03-21 Appelrouth Consulting Corp. -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 8260 NW 14TH ST, EPS #9-2069, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-04-09 8260 NW 14TH ST, EPS #9-2069, DORAL, FL 33126 -
REINSTATEMENT 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000334832 TERMINATED 1000000264175 MIAMI-DADE 2012-04-18 2032-05-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State