Search icon

GAMING LOGISTICS LTD., INC. - Florida Company Profile

Company Details

Entity Name: GAMING LOGISTICS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: F12000001121
FEI/EIN Number 45-3763461

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

Address: 1300 NW 84TH AVE, DORAL, FL, 33126, US
Mail Address: 1300 NW 84TH AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Arnold Samuel Director 1300 NW 84TH AVE, DORAL, FL, 33126
Arnold Samuel President 1300 NW 84TH AVE, DORAL, FL, 33126
Arnold Samuel Secretary 1300 NW 84TH AVE, DORAL, FL, 33126
Arnold Samuel Treasurer 1300 NW 84TH AVE, DORAL, FL, 33126
LEMUS & COMPANY PA Agent 1300 NW 84TH AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 1300 NW 84TH AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-09-22 1300 NW 84TH AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-09-22 LEMUS & COMPANY PA -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 1300 NW 84TH AVE, DORAL, FL 33126 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000213940 TERMINATED 1000000819394 DADE 2019-03-13 2039-03-20 $ 9,278.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-22
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-05-30
AMENDED ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State