GAM DISTRIBUTOR CORPORATION - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State