Search icon

GALERIA ADELMO, INC - Florida Company Profile

Company Details

Entity Name: GALERIA ADELMO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALERIA ADELMO, 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: 17 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P10000023893
FEI/EIN Number 272120293

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

Address: 2971 S.W. 2nd AVE, MIAMI, FL, 33129, US
Mail Address: 2971 S.W. 2nd AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL MORAL ANTONIO President 2971 SW 2ND AVENUE, MIAMI, FL, 33129
DEL MORAL ANTONIO Secretary 2971 SW 2ND AVENUE, MIAMI, FL, 33129
DEL MORAL ANTONIO Treasurer 2971 SW 2ND AVENUE, MIAMI, FL, 33129
DEL MORAL ANTONIO Director 2971 SW 2ND AVENUE, MIAMI, FL, 33129
HELLEM MICHAEL G Vice President 2971 SW 2ND AVENUE, MIAMI, FL, 33129
DEL MORAL ANTONIO Dr. Agent 2971 SW 2ND AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 2971 S.W. 2nd AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-03-01 2971 S.W. 2nd AVE, MIAMI, FL 33129 -
REINSTATEMENT 2019-05-16 - -
REGISTERED AGENT NAME CHANGED 2019-05-16 DEL MORAL, ANTONIO, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-05-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State