Search icon

GAMA AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: GAMA AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMA AUTO SALES 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: 23 Jan 2015 (10 years ago)
Document Number: P15000007859
FEI/EIN Number 47-2948165

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

Mail Address: 14240 SW 286 STREET, HOMESTEAD, FL, 33033
Address: 10600 SW 184 TERRA, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-GARCIA MANUEL President 14240 SW 286 ST, HOMESTEAD, FL, 33033
DIAZ-GARCIA MANUEL Agent 14240 SW 286 ST, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123860 AUTOMUNDO EXPIRED 2016-11-15 2021-12-31 - 14240 SW 286 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 10600 SW 184 TERRA, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State