Search icon

GAMA LOGISTICS USA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
NAVARRO FUAD Agent 14920 SW 43 Street, Miami, FL, 33185
NAGA S.A Managing Member AV. SAN MARTIN #12-125, CARTAGENA

Events

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. -

Documents

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