Search icon

GALVEZ COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: GALVEZ COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALVEZ COMMUNICATIONS 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: 20 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000094965
FEI/EIN Number 47-5678945

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

Address: 5601 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 5601 NW 7TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ DIAZ YASNIEL President 5601 NW 7TH ST, MIAMI, FL, 33126
GALVEZ DIAZ YASNIEL Agent 5601 NW 7TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 5601 NW 7TH ST, APT B303, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 5601 NW 7TH ST, APT B303, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-10-28 5601 NW 7TH ST, APT B303, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-10-28 GALVEZ DIAZ, YASNIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2016-04-11
Domestic Profit 2015-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State