Search icon

G.A.M. GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: G.A.M. GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.A.M. GENERAL SERVICES, 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: 04 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L08000012097
FEI/EIN Number 261907245

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

Address: 1310 NE 200TH TERRACE, miami, FL, 33179, US
Mail Address: 1310 NE 200TH Terrace, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA GABRIEL A Manager 1310 NE 200TH Terrace, MIAMI, FL, 33179
MEDINA GABRIEL A Agent 1310 NE 200TH Terrace, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 1310 NE 200TH TERRACE, miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1310 NE 200TH Terrace, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-04-21 1310 NE 200TH TERRACE, miami, FL 33179 -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State