Search icon

GRACE & GALA, INC. - Florida Company Profile

Company Details

Entity Name: GRACE & GALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GRACE & GALA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P18000075477
FEI/EIN Number 83-1845941

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

Address: 4754 SW 72nd Ave, MIAMI, FL 33155
Mail Address: 4754 sw 72 ave, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santalla, Wilma Agent 4754 sw 72 ave, Miami, FL 33155
Perez Marrero, Eduardo Secretary 4754 sw 72 ave, Miami, FL 33155
DIANEZ, WILMA S President 9745 SW 58TH STREET, MIAMI, FL 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003404 V & V CHIC ACTIVE 2022-01-10 2027-12-31 - 906 RICH DRIVE, OVIEDO, FL, 32765
G19000035466 NIZA EXPIRED 2019-03-18 2024-12-31 - 4754 SW 72 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-09 Santalla, Wilma -
AMENDMENT 2020-05-22 - -
CHANGE OF MAILING ADDRESS 2019-11-21 4754 SW 72nd Ave, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 4754 SW 72nd Ave, MIAMI, FL 33155 -
REINSTATEMENT 2019-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 4754 sw 72 ave, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-20
Amendment 2020-05-22
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-11-21
Domestic Profit 2018-09-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State