Search icon

GAMA DELIVERY LLC

Company Details

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

Agent

Name Role Address
MARCOS REYES Agent 470 NE 110TH STREET, MIAMI, FL, 33161

President

Name Role Address
REYES MARCOS A President 351 NW 179 TERRACE, MIAMI, FL, 33166

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-01-27 10302 nw south river drive, suite 14, medley, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 470 NE 110TH STREET, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2011-03-29 MARCOS, REYES No data
REINSTATEMENT 2011-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2010-02-08 No data No data
REINSTATEMENT 2009-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-12-18 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State