Entity Name: | GALO GROUP USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALO GROUP 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: |
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: | 11 Oct 2016 (8 years ago) |
Date of dissolution: | 30 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (10 months ago) |
Document Number: | P16000082707 |
FEI/EIN Number |
81-4154129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 112TH Avenue, Doral, FL, 33172, US |
Mail Address: | 2727 Meadowood Drive, Weston, FL, 33332, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHATRANI SURESH K | President | 2727 Meadowood Drive, Weston, FL, 33332 |
CHATRANI SURESH KHIAL | Agent | 2727 Meadowood Drive, Weston, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 2900 NW 112TH Avenue, Unit 1-F10, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2900 NW 112TH Avenue, Unit 1-F10, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 2727 Meadowood Drive, Weston, FL 33332 | - |
REINSTATEMENT | 2018-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | CHATRANI, SURESH KHIAL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-01-02 |
Domestic Profit | 2016-10-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State