Search icon

GALLERY JAKMEL, INC. - Florida Company Profile

Company Details

Entity Name: GALLERY JAKMEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERY JAKMEL, 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: 13 May 2013 (12 years ago)
Document Number: P13000043248
FEI/EIN Number 80-0926282

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

Mail Address: 14219 Memorial Highway, MIAMI, FL, 33161, US
Address: 154 NW 37th St, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEGENUS JUDE President 14219 Memorial Highway, MIAMI, FL, 33161
Aprea Gianluca Secretary 7945 East Dr, North Bay Village, FL, 33141
THEGENUS JUDES Agent 14219 Memorial Highway, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093878 GALLERY JAKMEL EXPIRED 2013-09-23 2018-12-31 - 2703 NW 2 AVENUE, MIAMI, FL, 33127
G13000093488 HALLERY JAKMEL EXPIRED 2013-09-20 2018-12-31 - 2703 NW 2 AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 THEGENUS, JUDES -
CHANGE OF MAILING ADDRESS 2021-04-30 154 NW 37th St, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 154 NW 37th St, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 14219 Memorial Highway, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State