Search icon

GALAX INC - Florida Company Profile

Company Details

Entity Name: GALAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAX 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: 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: 15 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000093197
FEI/EIN Number 90-1027792

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

Mail Address: 1010 BRICKELL AVE, Miami, FL, 33131, US
Address: 1010 BRICKELL AVE., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZINSKIY ALEXANDER President 1010 BRICKELL AVE, Miami, FL, 33131
MARGULIS IRINA Agent 1010 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-10 1010 BRICKELL AVE., 4405, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1010 BRICKELL AVE., MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1010 BRICKELL AVE., 4405, Miami, FL 33131 -
AMENDMENT 2017-08-21 - -
REGISTERED AGENT NAME CHANGED 2015-08-28 MARGULIS, IRINA -

Documents

Name Date
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2018-04-29
Amendment 2017-08-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-08-28
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State