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 |
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 |
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 | - | - |
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