Entity Name: | GALEM RECOVERY SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALEM RECOVERY SERVICE 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: |
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: | 24 Apr 2013 (12 years ago) |
Document Number: | P13000036776 |
FEI/EIN Number |
46-2629984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18838 NW 63 CT, HIALEAH, FL, 33015, US |
Mail Address: | 18838 NW 63 CT, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULET JORGE | President | 18838 NW 63 CT, MIAMI, FL, 33015 |
Delgado Lisset | Vice President | 18838 NW 63 CT, HIALEAH, FL, 33015 |
MULET JORGE | Agent | 18838 NW 63 CT, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 18838 NW 63 CT, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 18838 NW 63 CT, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 18838 NW 63 CT, HIALEAH, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State