Entity Name: | GAMA DREAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAMA DREAMS, INC. 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: | 01 Feb 2007 (18 years ago) |
Document Number: | P07000014382 |
FEI/EIN Number |
208432353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000nw 1 ave apt 6, miami, FL, 33136, US |
Mail Address: | 1000nw 1 ave apt 6, miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABDALA GABRIEL | President | 29501delaware rd, Homestead, FL, 33033 |
PEREZ ROBERTO | Secretary | 5560 W 21 COURT APT 113, HIALEAH, FL, 33016 |
DIAZ PEREZ BORIS | Secretary | 29501delaware rd, Homestead, FL, 33033 |
ABDALA GABRIEL | Agent | 1000nw 1 ave apt 6, miami, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-12 | 1000nw 1 ave apt 6, miami, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 1000nw 1 ave apt 6, miami, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-12 | 1000nw 1 ave apt 6, miami, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State