DE LA GALLERY INC. - Florida Company Profile

Entity Name: | DE LA GALLERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2015 (10 years ago) |
Document Number: | P13000037522 |
FEI/EIN Number | 462663745 |
Address: | 419B Duval St, KEY WEST, FL, 33040, US |
Mail Address: | 3436 Duck Ave., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA TORRIENTE JORGE | Secretary | 5838 SW 74 TERRACE APT 107, MIAMI, FL, 33143 |
RODRIGUEZ JEFFREY M | Agent | 3727 DUCK AVE, KEY WEST, FL, 33040 |
RODRIGUEZ JEFFREY M | President | 3727 DUCK AVE, KEY WEST, FL, 33040 |
RODRIGUEZ JEFFREY M | Treasurer | 3727 DUCK AVE, KEY WEST, FL, 33040 |
DE LA TORRIENTE JORGE | Vice President | 5838 SW 74 TERRACE APT 107, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-16 | 419B Duval St, KEY WEST, FL 33040 | - |
AMENDMENT | 2015-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 419B Duval St, KEY WEST, FL 33040 | - |
AMENDMENT | 2013-06-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000292930 | TERMINATED | 1000000742027 | MONROE | 2017-05-02 | 2027-05-24 | $ 351.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State