Entity Name: | GAMA LOGISTICS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAMA LOGISTICS USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Apr 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L00000004368 |
FEI/EIN Number |
651000731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14920 SW 43 Street, Miami, FL, 33185, US |
Mail Address: | 14920 SW 43 Street, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO FUAD | Agent | 14920 SW 43 Street, Miami, FL, 33185 |
NAGA S.A | Managing Member | AV. SAN MARTIN #12-125, CARTAGENA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-01 | 14920 SW 43 Street, Miami, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-01 | NAVARRO, FUAD | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-01 | 14920 SW 43 Street, Miami, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2016-06-01 | 14920 SW 43 Street, Miami, FL 33185 | - |
NAME CHANGE AMENDMENT | 2005-10-07 | GAMA LOGISTICS USA, LLC | - |
NAME CHANGE AMENDMENT | 2002-02-19 | SSS & ASSOCIATES, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State