Entity Name: | CORAL GABLES GALLERIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL GABLES GALLERIES 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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P08000059369 |
FEI/EIN Number |
262958406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 293 MIRACLE MILE, CORAL GABLES, FL, 33134, US |
Mail Address: | 293 MIRACLE MILE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES MIKE | Director | 2593 NEWBERN CT, THOUSAND OAKS, CA, 91361 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 293 MIRACLE MILE, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 293 MIRACLE MILE, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000498787 | LAPSED | 2011-09379-CA-09 | DADE COUNTY COURTHOUSE | 2011-07-06 | 2016-08-04 | $288,377.99 | PMAT COCOWALK, L.L.C, 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FLORIDA 33131 |
J11000072087 | LAPSED | 10-31188-CA-04 | MIAMI-DADE COUNTY | 2010-12-13 | 2016-02-07 | $89,239.68 | AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY STREET, NEW YORK, NY 10285 |
J10000895505 | LAPSED | 09-86602-CA-05 | MIAMI-DADE COUNTY CIRCUIT COUR | 2010-08-16 | 2015-09-07 | $19,349.65 | GIFTCRAFT, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-10-28 |
ANNUAL REPORT | 2010-02-19 |
REINSTATEMENT | 2009-11-12 |
Domestic Profit | 2008-06-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State