Entity Name: | 556 W 29 ST, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
556 W 29 ST, 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: |
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: | 16 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | P14000005061 |
FEI/EIN Number |
471692440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8961 SW 9 TERRACE, MIAMI, FL, 33174, US |
Mail Address: | 8961 sw 9th Terrace, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMA ALEXANDER | Vice President | 8961 SW 9 TERRACE, MIAMI, FL, 33174 |
GAMA MARIA | President | 8961 SW 9 TERRACE, MIAMI, FL, 33174 |
GAMA JOHN | Secretary | 8961 SW 9 TERRACE, MIAMI, FL, 33174 |
GAMA JASON | Officer | 8961 SW 9 TERRACE, MIAMI, FL, 33174 |
GAMA MARIA | Agent | 8961 SW 9 TERRACE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 8961 SW 9 TERRACE, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 8961 SW 9 TERRACE, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 8961 SW 9 TERRACE, MIAMI, FL 33174 | - |
AMENDMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | GAMA, MARIA | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-12-03 | - | - |
AMENDMENT | 2014-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-13 |
Amendment | 2020-10-14 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-03-18 |
Amendment | 2018-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State