Search icon

SHAGALLA INC.

Company Details

Entity Name: SHAGALLA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000096117
FEI/EIN Number 46-4218746
Address: 1410 20th Street, Suite 214, Miami Beach, FL 33139
Mail Address: 1410 20th Street, Suite 214, Miami Beach, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOI, STEFANIA Agent 25 SE 2nd Ave, Ste 550 PMB 358, MIAMI, FL 33131

PVTSD

Name Role Address
BOI, STEFANIA, MRS. PVTSD 25 SE 2nd Ave, Ste 550 PMB 358 MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043922 VALMAR SEAFOOD & MORE EXPIRED 2016-04-30 2021-12-31 No data P.O. BOX 5077, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 1410 20th Street, Suite 214, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2023-03-22 1410 20th Street, Suite 214, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 25 SE 2nd Ave, Ste 550 PMB 358, MIAMI, FL 33131 No data
AMENDMENT 2019-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-22 BOI, STEFANIA No data

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
Amendment 2019-09-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State