Search icon

GALLERY ART GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GALLERY ART GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERY ART GROUP, 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: 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: 03 Dec 1990 (34 years ago)
Document Number: S18904
FEI/EIN Number 591762098

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

Address: 20633 BISCAYNE BLVD., C2, AVENTURA, FL, 33180
Mail Address: 20633 BISCAYNE BLVD., C2, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDEL, KEN President 20633 BISCAYNE BLVD C2, AVENTURA, FL, 33180
HENDEL, KEN Agent 20633 BISCAYNE BLVD., AVENTURA, FL, 33180
HENDEL AMY Vice President 19958 NE 5TH CT., MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021593 GALLERY ART ACTIVE 2025-02-12 2030-12-31 - 20633 BISCAYNE BLVD, SUITE C2, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 20633 BISCAYNE BLVD., C2, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-01-06 20633 BISCAYNE BLVD., C2, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-05 20633 BISCAYNE BLVD., AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
AIRESPRING, INC., etc., VS GALLERY ART GROUP, INC., etc., 3D2015-1435 2015-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21917

Parties

Name AIRESPRING, INC.
Role Appellant
Status Active
Representations RICHARD L. STEINBERG
Name GALLERY ART GROUP, INC.
Role Appellee
Status Active
Representations Robert A. Stok
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRESPRING, INC.
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including August 21, 2015.
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AIRESPRING, INC.
Docket Date 2015-07-02
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of AIRESPRING, INC.
Docket Date 2015-06-30
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of AIRESPRING, INC.
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIRESPRING, INC.
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GALLERY ART GROUP, INC., VS CREATION & REPRESENTATION ARTISTIQUE, LLC., etc., 3D2013-1257 2013-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27672

Parties

Name CREATION & REPRESENTATION ART
Role Appellant
Status Active
Representations Robert A. Stok, BENJAMIN P. NIGRO
Name GALLERY ART GROUP, INC.
Role Appellee
Status Active
Representations P. TRISTAN BOURGOIGNIE, PETER A. BENNETT, RICHARD BENNETT
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2014-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-01-05
Type Response
Subtype Response
Description RESPONSE ~ Appellee's response to motion for attorney's fees.
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-11-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Peter Bennett 0068219 AE P. Tristan Bourgoignie AA Robert A. Stok 857051
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/27/13
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-11-13
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Robert A. Stok 857051
Docket Date 2013-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-11-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 11/4/13
Docket Date 2013-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 9/20/13
Docket Date 2013-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to review sufficiency of bond is hereby denied.
Docket Date 2013-07-16
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-07-12
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for review
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-07-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to review sufficiency of bond.
Docket Date 2013-07-02
Type Record
Subtype Appendix
Description Appendix ~ to ae motion for review sufficiency bond
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss for lack of jurisdiction over a final order not rendered due to a pending motion for rehearing is hereby denied. WELLS and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur. Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-06-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the appellee¿s motion to dismiss for lack of jurisdiction over a final order not rendered due to a pending motion for rehearing.
Docket Date 2013-06-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ second motion
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-06-06
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction over a final order not rendered due to pending motion for rehearing
On Behalf Of GALLERY ART GROUP, INC.
Docket Date 2013-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal and strike notice is hereby denied. Appellant¿s motion to correct a scrivener¿s error is hereby granted.Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 22, 2013.
Docket Date 2013-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-05-24
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-05-22
Type Response
Subtype Response
Description RESPONSE ~ to the motion dismiss and to strike
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
Docket Date 2013-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and strike notice
Docket Date 2013-05-15
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREATION & REPRESENTATION ART
Docket Date 2013-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5171377705 2020-05-01 0455 PPP 20633 BISCAYNE BLVD STE C-2, AVENTURA, FL, 33180-1551
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99659
Loan Approval Amount (current) 99659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1551
Project Congressional District FL-24
Number of Employees 12
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100368.9
Forgiveness Paid Date 2021-01-20
2203358305 2021-01-20 0455 PPS 20633 Biscayne Blvd Ste C-2, Aventura, FL, 33180-1551
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99660
Loan Approval Amount (current) 99660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1551
Project Congressional District FL-24
Number of Employees 12
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100227.93
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State