Search icon

GAMMA DELTA CORP.

Company Details

Entity Name: GAMMA DELTA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1995 (30 years ago)
Document Number: P95000030031
FEI/EIN Number 65-0602754
Mail Address: 8081 NW 74TH ST., MEDLEY, FL 33166
Address: 8081 NW 74TH ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALECO HARALAMABIDES, PA Agent 3135 SW 3rd AVE, MIAMI, FL 33129

Vice President

Name Role Address
KONSTANTINOU, NIKOLAOS Vice President 8081 NW 74TH STREET, MEDLEY, FL 33166
MAVROKORDATOS, EFSTATHIOS Vice President 8081 NW 74TH ST, MIAMI, FL 33166

Director

Name Role Address
CONSTANTINO, THEODORO Director 115 SE 2ND ST. FLOOR 2, MIAMI, FL 33131
Mavrokordatos, Teodora Director 8081 NW 74TH ST, MIAMI, FL 33166

President

Name Role Address
CONSTANTINO, THEODORO President 115 SE 2ND ST. FLOOR 2, MIAMI, FL 33131

Assistant Secretary

Name Role Address
CONSTANTINO, THEODORO Assistant Secretary 115 SE 2ND ST. FLOOR 2, MIAMI, FL 33131

Secretary

Name Role Address
PEREIRO, VICENTE Secretary 8081 NW 74TH ST, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104667 LAKEVIEW INDUSTRIAL CENTER EXPIRED 2009-05-06 2014-12-31 No data 8081 NW 75TH STREET, MIAMI, FL, 33166
G07127900376 LAKEVIEW COMMERCE CENTER ACTIVE 2007-05-07 2027-12-31 No data 8081 NW 74 ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-20 ALECO HARALAMABIDES, PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 3135 SW 3rd AVE, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 8081 NW 74TH ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2004-03-15 8081 NW 74TH ST, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001036576 TERMINATED 1000000405695 MIAMI-DADE 2012-12-12 2032-12-19 $ 6,302.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State