Search icon

LEE GALLERY, INC. - Florida Company Profile

Company Details

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

LEE GALLERY, 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: 17 Feb 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V15291
FEI/EIN Number 650315947

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

Address: 4100 NE 2ND AVENUE, STE 318, MIAMI, FL, 33137, US
Mail Address: 4100 NE 2ND AVENUE, STE318, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE CHIEN Director 4100 NE 2ND AVENUE # 318, MIAMI, FL, 33137
LEE SYLVIA Director 4100 NE 2ND AVENUE # 318, MIAMI, FL, 33137
LEE SYLVIA D Agent 4100 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 4100 NE 2ND AVENUE, STE 318, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2006-04-28 4100 NE 2ND AVENUE, STE 318, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4100 NE 2ND AVENUE, SUITE 318, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2004-04-22 LEE, SYLVIA D -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State