Search icon

MAESTRO GALILEO CORP. - Florida Company Profile

Company Details

Entity Name: MAESTRO GALILEO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAESTRO GALILEO 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: 16 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000068575
FEI/EIN Number 650689320

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

Address: 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
Mail Address: 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGHMARE SIDDHARTH A President 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
WAGHMARE SIDDHARTH A Treasurer 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
WAGHMARE SIDDHARTH A Director 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
ROSENFELD NITZA Vice President 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
ROSENFELD NITZA Secretary 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
ROSENFELD NITZA Director 2220 EAST 11 AVENUE, HIALEAH, FL, 33013
SPIEGEL & UTRERA, P.A. D/B/A AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-15 2220 EAST 11 AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1998-06-15 2220 EAST 11 AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 1998-06-15 SPIEGEL & UTRERA, P.A. D/B/A AMERILAWYER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1998-06-15
DOCUMENTS PRIOR TO 1997 1996-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State