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. |
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 |
Name | Role | Address |
---|---|---|
REYES MARCOS A | President | 351 NW 179 TERRACE, MIAMI, FL, 33166 |
MARCOS REYES | Agent | 470 NE 110TH STREET, MIAMI, FL, 33161 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State