Search icon

THE GALLERY REALTY AND MORTGAGE INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: THE GALLERY REALTY AND MORTGAGE INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GALLERY REALTY AND MORTGAGE INVESTMENT, 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: 15 Jan 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V06988
FEI/EIN Number 650307361

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

Address: 17326 NW 61ST PL, MIAMI, FL, 33015, US
Mail Address: 17326 NW 61ST PL, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER, ALEX Director 17326 NW 61 PLACE, MIAMI, FL
MOYER, ALEX President 17326 NW 61 PLACE, MIAMI, FL
MOYER, ALEX Agent 17326 NW 61 PLACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 17326 NW 61 PLACE, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 1993-08-09 17326 NW 61ST PL, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 1993-08-09 17326 NW 61ST PL, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State