Search icon

GAMIA INC. - Florida Company Profile

Company Details

Entity Name: GAMIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMIA 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: 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 19 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: P14000050439
FEI/EIN Number 47-1168282

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

Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 888 BISCAYNE BLVD., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREONI GIANCARLO A Director C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131
LOURENCO ANA PAULA Director C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-19 - -
CHANGE OF MAILING ADDRESS 2017-03-01 888 BISCAYNE BLVD., APT 3401, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 888 BISCAYNE BLVD., APT 3401, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-04-15 PROFESSIONAL CORPORATE SERVICES, LLC -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-16
Domestic Profit 2014-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State