Search icon

WILSON GALARZA, INC. - Florida Company Profile

Company Details

Entity Name: WILSON GALARZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON GALARZA, 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: 22 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: V52227
FEI/EIN Number 650467730

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

Address: 2101 BRICKELL AVE, MIAMI, FL, 33129, US
Mail Address: 2101 BRICKELL AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARZA WILSON A President 2101 BRICKELL AVE, MIAMI, FL, 33129
GALARZA WILSON A Director 2101 BRICKELL AVE, MIAMI, FL, 33129
MACKAY MARIA A Vice President 2101 BRICKELL AVE, MIAMI, FL, 33129
MACKAY MARIA A Director 2101 BRICKELL AVE, MIAMI, FL, 33129
GALARZA WILSON A Agent 2101 BRICKELL AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 2101 BRICKELL AVE, UNIT 2901, MIAMI, FL 33129 -
REINSTATEMENT 2021-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 2101 BRICKELL AVE, UNIT 2901, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-12-10 2101 BRICKELL AVE, UNIT 2901, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-03-30 GALARZA, WILSON A -
REINSTATEMENT 2001-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000326423 TERMINATED 1000000745093 DADE 2017-05-31 2037-06-08 $ 41,108.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001127449 TERMINATED 1000000432115 MIAMI-DADE 2013-06-12 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000645136 TERMINATED 1000000306170 MIAMI-DADE 2013-03-27 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000427432 TERMINATED 1000000137065 DADE 2009-10-05 2030-03-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-31
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State