Search icon

GALICIA ENTERPRISES WORLD CORP

Company Details

Entity Name: GALICIA ENTERPRISES WORLD CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: P15000021299
FEI/EIN Number 47-3341809
Address: PEMBROKE PINES BLVD SPC 5517, PEMBROKE PINES, FL 33026
Mail Address: 200 North Kimball Ave, Suite 221 # 1180, Southlake, TX 76092
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALICIA, FERNANDO J Agent PEMBROKE PINES BLVD SPC 5517, PEMBROKE PINES, FL 33026

President

Name Role Address
GALICIA, FERNANDO J President PEMBROKE PINES BLVD SPC 5517, PEMBROKE PINES, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039655 DNATURE NEW YORK EXPIRED 2015-04-20 2020-12-31 No data 4648 NW 107 AVE, APT 2505, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 PEMBROKE PINES BLVD SPC 5517, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 PEMBROKE PINES BLVD SPC 5517, PEMBROKE PINES, FL 33026 No data
AMENDMENT 2020-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 PEMBROKE PINES BLVD SPC 5517, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2019-03-23 GALICIA, FERNANDO J No data
NAME CHANGE AMENDMENT 2016-01-27 GALICIA ENTERPRISES WORLD CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000083248 TERMINATED 1000000734189 BROWARD 2017-02-03 2027-02-10 $ 686.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
Amendment 2020-07-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
Name Change 2016-01-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State