Search icon

GALERIA DEL ARTE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GALERIA DEL ARTE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALERIA DEL ARTE SERVICES, 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: 19 Feb 1998 (27 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: P98000016300
Address: 1550 S.W. 1ST ST, #17, MIAMI, FL, 33135
Mail Address: 1550 S.W. 1ST ST, #17, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERA SERGIO D President 14919 S.W. 104TH ST #12, MIAMI, FL, 33196
CALDERA SERGIO D Director 14919 S.W. 104TH ST #12, MIAMI, FL, 33196
CALDERA-LOPEZ NORA Treasurer 14919 S.W. 104TH ST #12, MIAMI, FL, 33196
CALDERA-LOPEZ NORA Director 14919 S.W. 104TH ST #12, MIAMI, FL, 33196
LOPEZ-MALTEZ NICOLAS Vice President 15601 S.W. 109TH TERRACE, MIAMI, FL, 33196
LOPEZ-MALTEZ NICOLAS Director 15601 S.W. 109TH TERRACE, MIAMI, FL, 33196
LOPEZ-MALTEZ NORA Secretary 15601 S.W. 109TH TERRACE, MIAMI, FL, 33196
LOPEZ-MALTEZ NORA Director 15601 S.W. 109TH TERRACE, MIAMI, FL, 33196
CALDERA SERGIO D Agent 14919 S.W. 104TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Domestic Profit 1998-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State