Search icon

GANGAMANIA SUPERDISCOUNT, CORP. - Florida Company Profile

Company Details

Entity Name: GANGAMANIA SUPERDISCOUNT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GANGAMANIA SUPERDISCOUNT, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 09 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2009 (16 years ago)
Document Number: P06000141425
FEI/EIN Number 205857601

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

Address: 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
Mail Address: 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTO N. MORIS, P.A. Agent -
CARDERO EDUARDO Vice President 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
LAGO JULIO President 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-09 - -
AMENDMENT 2008-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 8700 W FLAGLER ST STE 170, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2008-06-13 ALBERTO N. MORIS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 10820 S.W. 200 DRIVE, CUTLER BAY, FL 33157 -
AMENDMENT 2008-06-13 - -
CHANGE OF MAILING ADDRESS 2008-06-13 10820 S.W. 200 DRIVE, CUTLER BAY, FL 33157 -
AMENDMENT 2007-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000236593 TERMINATED 1000000140724 DADE 2009-10-05 2030-02-16 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-09-09
ANNUAL REPORT 2009-01-23
Amendment 2008-08-25
Amendment 2008-06-13
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-06-15
Amendment 2007-05-09
Domestic Profit 2006-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State