Search icon

GAMA TRADING, INC. - Florida Company Profile

Company Details

Entity Name: GAMA TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMA TRADING, 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: 15 May 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000043864
FEI/EIN Number 650676319

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

Address: 16300 NE 19 AVE, SUITE 224, MIAMI, FL, 33162, US
Mail Address: 16300 NE 19 AVE, SUITE 224, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGAL ISAAC President 21310 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33179
SIGAL ISAAC Secretary 21310 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33179
SIGAL ISAAC Director 21310 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33179
SIGAL ISAAC Agent 21310 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 16300 NE 19 AVE, SUITE 224, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2000-03-07 16300 NE 19 AVE, SUITE 224, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 1997-11-03 SIGAL, ISAAC -

Documents

Name Date
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-11-03
DOCUMENTS PRIOR TO 1997 1996-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State