Search icon

GALO GROUP USA CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CHATRANI SURESH K President 2727 Meadowood Drive, Weston, FL, 33332
CHATRANI SURESH KHIAL Agent 2727 Meadowood Drive, Weston, FL, 33332

Events

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 - -

Documents

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