Search icon

GALIX BIOMEDICAL INSTRUMENTATION, INC. - Florida Company Profile

Company Details

Entity Name: GALIX BIOMEDICAL INSTRUMENTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALIX BIOMEDICAL INSTRUMENTATION, INC. 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: 12 May 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000034686
FEI/EIN Number 650426433

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

Address: 8205 NW 30th TERRACE, DORAL, FL, 33122, US
Mail Address: 8205 NW 30th TERRACE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVRIELIDES JORDAN President 780 N.W. 42 AVE., MIAMI, FL, 33126
GAVRIELIDES JORDAN Director 780 N.W. 42 AVE., MIAMI, FL, 33126
GAVRIELIDES ALEXIS JORDAN Vice President BOUCHARD 1185, BUENOS AIRES, 1637
CORDOVA ANGEL D Agent 780 NW 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-10-14 8205 NW 30th TERRACE, DORAL, FL 33122 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 CORDOVA, ANGEL D -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 8205 NW 30th TERRACE, DORAL, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 780 NW 42 AVENUE, SUITE 325, MIAMI, FL 33126 -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State