Search icon

GAV-YAM DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GAV-YAM DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAV-YAM DEVELOPMENT, 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: 02 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: P95000034237
FEI/EIN Number 650616606

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

Address: 3636 Juniper Lane, Davie, FL, 33330, US
Mail Address: 3636 Juniper Lane, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIAMA SHERRY President 3636 Juniper Lane, Davie, FL, 33330
SIAMA SHERRY Director 3636 Juniper Lane, Davie, FL, 33330
KATZ SHARON Vice President 3636 Juniper Lane, Davie, FL, 33330
Glazer and Sachs, P.A. Agent 3113 Stirling Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 3636 Juniper Lane, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-06-12 3636 Juniper Lane, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2020-06-12 Glazer and Sachs, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 3113 Stirling Road, SUITE 201, Fort Lauderdale, FL 33312 -
AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-01
Amendment 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State