Search icon

GAM DISTRIBUTOR CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GAM DISTRIBUTOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAM DISTRIBUTOR CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: P01000031791
FEI/EIN Number 651090173

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

Address: 1950 NW 88th CT, Doral, FL, 33172, US
Mail Address: 1950 NW 88th CT, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ PENA GUARIONEX A Director 1950 NW 88th CT, Doral, FL, 33172
MUNOZ POLANCO ARGELIA M Vice President 1950 NW 88th CT, Doral, FL, 33172
MUNOZ POLANCO ARGELIA M Director 1950 NW 88th CT, Doral, FL, 33172
MIRANDA JORGE L Chief Executive Officer 1950 NW 88th CT, Doral, FL, 33172
QUINTERO JESUS Agent 16860 SW 1st Street, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 QUINTERO, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 16860 SW 1st Street, Pembroke Pines, FL 33027 -
AMENDMENT 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 8075 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-02-13 8075 NW 68TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2009-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000392871 TERMINATED 1000000267960 MIAMI-DADE 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000108794 TERMINATED 1000000081268 26415 2529 2008-06-05 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000346824 TERMINATED 1000000081268 26415 2529 2008-06-05 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-29
Amendment 2019-08-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State