Search icon

GALACTIC FINANCE ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: GALACTIC FINANCE ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALACTIC FINANCE ADJUSTERS, 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: 22 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P16000007979
FEI/EIN Number 81-2102704

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

Mail Address: 9737 NW 41ST STREET, DORAL, FL, 33178, US
Address: 8248 NW 22ND AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANDREA A President 9737 NW 41ST STREET, DORAL, FL, 33178
HERNANDEZ ANDREA A Agent 9737 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 9737 NW 41ST STREET, SUITE #215, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 8248 NW 22ND AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-07-01 8248 NW 22ND AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2024-03-21 HERNANDEZ, ANDREA A -
REINSTATEMENT 2023-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-06-17 - -
AMENDMENT 2016-05-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-03-21
Reg. Agent Resignation 2024-01-23
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-27
Amendment 2016-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State