Entity Name: | GALA EVENTS AND PRODUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALA EVENTS AND PRODUCTION 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: | 10 Apr 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P17000032638 |
FEI/EIN Number |
82-1225134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7911 NW 72 AVE, Medley, FL, 33166, US |
Mail Address: | 1079 NW 27 ST, Miami, FL, 33127, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguilar Kenia | President | 1079 NW 27 ST, MIAMI, FL, 33127 |
Calix Norma | President | 1079 NW 27 ST, MIAMI, FL, 33127 |
AGUILAR KENIA | Agent | 1079 NW 27 ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 7911 NW 72 AVE, Office 222A, Medley, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 7911 NW 72 AVE, Office 222A, Medley, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000053740 | ACTIVE | 1000000856442 | DADE | 2020-01-16 | 2040-01-22 | $ 31,718.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000395234 | ACTIVE | 1000000828001 | DADE | 2019-05-30 | 2039-06-05 | $ 2,314.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000059608 | ACTIVE | 1000000810600 | DADE | 2019-01-15 | 2039-01-23 | $ 850.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000743476 | ACTIVE | 1000000802706 | DADE | 2018-11-05 | 2038-11-07 | $ 13,498.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000545509 | ACTIVE | 1000000790939 | DADE | 2018-07-24 | 2038-08-02 | $ 2,243.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-27 |
Domestic Profit | 2017-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State