Entity Name: | LA GALA PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA GALA PROPERTY MANAGEMENT, 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: | 05 May 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000040789 |
FEI/EIN Number |
650833173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 SE 9TH AVE, #2, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 236 SE 9TH AVE, #2, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA GALA KEITH | President | 236 SE 9TH AVE, #2, DEERFIELD BEACH, FL, 33441 |
GERTZ CHRISTOPHER J | Agent | 1100 SE 114TH COURT, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 236 SE 9TH AVE, #2, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 236 SE 9TH AVE, #2, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-01 | GERTZ, CHRISTOPHER JESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-01 | 1100 SE 114TH COURT, FORT LAUDERDALE, FL 33316 | - |
AMENDMENT | 2008-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State