Search icon

GALA MIAMI CORP - Florida Company Profile

Company Details

Entity Name: GALA MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALA MIAMI 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P13000009846
FEI/EIN Number 46-1917101

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

Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADZIUSZ GABRIEL F President 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
FERRARO ALFREDO O Vice President 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-02 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-06-02 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-06-02 ACCOUNTANT & MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State