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 |
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 |
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 | - | - |
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 |
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