Search icon

GAM REALTY (USA), LLC - Florida Company Profile

Company Details

Entity Name: GAM REALTY (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAM REALTY (USA), LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: L03000054097
FEI/EIN Number 020532950

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

Address: 3120 NW 16TH TER, POMPANO BEACH, FL, 33064, US
Mail Address: P.O. Box 363609, San Juan, 00936-3609, PR
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY ENRIQUE JR. Manager P.O. Box 363609, San Juan, 009363609
PAVIA CRISTINA Manager P.O. Box 363609, San Juan, 009363609
IRIZARRY ENRIQUE Manager P.O. Box 363609, San Juan, 009363609
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-30 ATRIUM REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2018-05-30 3120 NW 16TH TER, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 3120 NW 16TH TER, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2018-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-05-30
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State