Search icon

GALLEON BEACH CORPORATION - Florida Company Profile

Company Details

Entity Name: GALLEON BEACH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLEON BEACH CORPORATION 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: 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: 18 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P98000097184
FEI/EIN Number 650879562

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

Address: 8925 COLLINS AVENUE, 8-A, SURFSIDE, FL, 33154
Mail Address: 8925 COLLINS AVE, 8A, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZEA LEONARDO S President 8925 COLLINS AVE, SURFSIDE, FL, 33154
Mazzea Javier A Director 8925 COLLINS AVE, SURFSIDE, FL, 33154
KARPEL MIGUEL Agent 11098 Biscayne Blvd, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 11098 Biscayne Blvd, 401, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-02-24 KARPEL, MIGUEL -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-12-19 - -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State