Search icon

GALAXY SERVICE USA CORP - Florida Company Profile

Company Details

Entity Name: GALAXY SERVICE USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAXY SERVICE USA CORP 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: 02 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: P16000038444
FEI/EIN Number 81-2490847

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

Address: 10775 SW 42ND TER, MIAMI, FL, 33165, US
Mail Address: 10775 SW 42ND TER, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLA HERNANDEZ ALBEN Director 10775 SW 42ND TER, MIAMI, FL, 33165
PLA HERNANDEZ ALBEN President 10775 SW 42ND TER, MIAMI, FL, 33165
PLA HERNANDEZ ALBEN Agent 10775 SW 42ND TER, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-13 - -
REGISTERED AGENT NAME CHANGED 2022-01-13 PLA HERNANDEZ, ALBEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 10775 SW 42ND TER, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-08-06 10775 SW 42ND TER, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 10775 SW 42ND TER, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
Domestic Profit 2016-05-02

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64800.00
Total Face Value Of Loan:
259200.00

Date of last update: 02 May 2025

Sources: Florida Department of State