Entity Name: | GAMA YACHTS ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAMA YACHTS ENGINEERING 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: | 05 May 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 2009 (16 years ago) |
Document Number: | P09000039911 |
FEI/EIN Number |
264821681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16626 SW 78th TERRANCE, MIAMI, FL, 33193, US |
Mail Address: | 16626 SW 78th TERRANCE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON GAMALIEL | President | 16626 SW 78th TERRANCE, MIAMI, FL, 33193 |
PEREZ DE LEON MARIELA C | Vice President | 16626 SW 78th TERRANCE, MIAMI, FL, 33193 |
LEON GAMALIEL | Agent | 16626 SW 78th TERRANCE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 16626 SW 78th TERRANCE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 16626 SW 78th TERRANCE, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 16626 SW 78th TERRANCE, MIAMI, FL 33193 | - |
NAME CHANGE AMENDMENT | 2009-05-18 | GAMA YACHTS ENGINEERING INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State