Search icon

NEW GAMMA CORP - Florida Company Profile

Company Details

Entity Name: NEW GAMMA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NEW GAMMA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000100814
FEI/EIN Number APPLIED FOR

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

Address: 1865 BRICKELL AV. # A704, MIAMI, FL 33129
Mail Address: 1865 BRICKELL AV. # A704, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marotta, Marcos Agent 1865 BRICKELL AV. # A704, MIAMI, FL 33129
GARRIDO GARCIA, MANUEL President 1865 BRICKELL AV. # A704, MIAMI, FL 33129
CORRAL RODRIGUEZ, MARIA AURELIA Vice President 1865 BRICKELL AV. # A704, MIAMI, FL 33129
GARRIDO, SUSANA M Treasurer 1865 BRICKELL AV. # A704, MIAMI, FL 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1865 BRICKELL AV. # A704, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-04-30 1865 BRICKELL AV. # A704, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Marotta, Marcos -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1865 BRICKELL AV. # A704, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
Amendment 2018-11-13
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-12-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State