Detail by Entity Name
Florida Profit Corporation
GALILEA MEDICAL GROUP, P.A.
Filing Information
P18000081525
83-2074689
09/27/2018
FL
ACTIVE
NAME CHANGE AMENDMENT
01/11/2019
NONE
Principal Address
Changed: 04/09/2024
64 Bleecker Street
#151
New York, NY 10012
#151
New York, NY 10012
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
64 Bleecker Street
#151
New York, NY 10012
#151
New York, NY 10012
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Lee, Thomas
Title Chairman of the Board
Lee, Thomas
Title President
Lee, Thomas
64 Bleecker Street
#151
New York, NY 10012
#151
New York, NY 10012
Title Chairman of the Board
Lee, Thomas
64 Bleecker Street
#151
New York, NY 10012
#151
New York, NY 10012
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 04/01/2023 |
2024 | 04/09/2024 |
Document Images