Search icon

ALTERATIONS BY GALA, INC - Florida Company Profile

Company Details

Entity Name: ALTERATIONS BY GALA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERATIONS BY GALA, 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 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P13000075796
FEI/EIN Number 46-3663140

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

Address: 17100 COLLINS AVE, 221, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16909 N BAY RD, 621, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGLIKOVA GALINA President 16909 N BAY RD, SUNNY ISLES BEACH, FL, 33160
KRUGLIKOVA GALINA Agent 16909 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 17100 COLLINS AVE, 221, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 16909 N BAY RD, 621, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 17100 COLLINS AVE, 221, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 KRUGLIKOVA, GALINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State