Search icon

GAM MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GAM MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAM MANAGEMENT, 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: 08 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L09000097496
FEI/EIN Number 273247605

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

Address: 2700 Davie Road, Davie, FL, 33314, US
Mail Address: 2700 Davie Road, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL ALBERTO Manager 2700 Davie Road, Davie, FL, 33314
GONZALEZ DAVID Agent 2700 Davie Road, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 2700 Davie Road, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-06-02 2700 Davie Road, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2019-03-20 GONZALEZ, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2700 Davie Road, Davie, FL 33314 -
LC STMNT OF RA/RO CHG 2016-09-28 - -

Court Cases

Title Case Number Docket Date Status
RIVER VALLEY BANCORP, INC., VS NELSON FERNANDEZ, et al., 3D2019-0547 2019-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12991

Parties

Name River Valley Bancorp, Inc.,
Role Appellant
Status Active
Representations Beverly A. Pohl, BARBARA VIOTA-SAWISCH, CRAIG B. SHERMAN, DREW B. SHERMAN
Name ALBERTO GIL
Role Appellee
Status Active
Name ALBERTO FERNANDEZ
Role Appellee
Status Active
Name NELSON FERNANDEZ LLC
Role Appellee
Status Active
Representations Charles M. Auslander, James M. Kaplan, Jorge L. Guerra, Brian C. Tackenberg, John G. Crabtree, Patricia Gladson, ROBIN CORWIN CAMPBELL
Name GAM MANAGEMENT, LLC
Role Appellee
Status Active
Name JACAL MANAGEMENT, LLC
Role Appellee
Status Active
Name JJ TRUST, LLC
Role Appellee
Status Active
Name SHERIDAN REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-07-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Nelson Fernandez
Docket Date 2019-04-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept Response As Timely(OG66D) ~ Respondents’ motion to accept the response and appendix to the petition for writ of prohibition as timely filed is granted, and the response and appendix filed on April 7, 2019 are accepted by the Court.
Docket Date 2019-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE (AND ACCOMPANYING APPENDIX) TO PETITION FOR WRIT OF PROHIBITION AS TIMELY FILED
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-03-26
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The respondents shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of River Valley Bancorp, Inc.,

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
CORLCRACHG 2016-09-28
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State