Search icon

GAMA DELIVERY LLC - Florida Company Profile

Company Details

Entity Name: GAMA DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMA DELIVERY 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: 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: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: L05000073733
FEI/EIN Number 203216326

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

Address: 10302 nw south river drive, medley, FL, 33178, US
Mail Address: 10302 nw south river drive, medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MARCOS A President 351 NW 179 TERRACE, MIAMI, FL, 33166
MARCOS REYES Agent 470 NE 110TH STREET, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014006 GAMA MOVING EXPIRED 2012-02-09 2017-12-31 - 7101 NORTH MIAMI AVE #107, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 10302 nw south river drive, suite 14, medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-27 10302 nw south river drive, suite 14, medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 470 NE 110TH STREET, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-03-29 MARCOS, REYES -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-02-08 - -
REINSTATEMENT 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230870 ACTIVE 1000000952653 MIAMI-DADE 2023-05-16 2033-05-24 $ 876.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000316507 ACTIVE 1000000927135 DADE 2022-06-27 2032-06-29 $ 2,441.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636927307 2020-04-30 0455 PPP 745 W 18TH ST, HIALEAH, FL, 33010-2424
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12322
Loan Approval Amount (current) 12322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33010-2424
Project Congressional District FL-26
Number of Employees 47
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12494.51
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State