Search icon

GROUP ALMAX LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GROUP ALMAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP ALMAX 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: 16 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L09000110907
FEI/EIN Number 800509343

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

Address: 20900 NE 30TH AVENUE,, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVENUE,, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GROUP ALMAX LLC, NEW YORK 4855448 NEW YORK

Key Officers & Management

Name Role Address
COHAN MONICA Manager 20900 NE 30TH AVENUE,, AVENTURA, FL, 33180
COHAN MONICA Agent 20900 NE 30th Ave. Suite 200, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 20900 NE 30th Ave. Suite 200, Aventura, FL 33180 -
LC AMENDMENT 2016-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 20900 NE 30TH AVENUE,, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-02-05 20900 NE 30TH AVENUE,, SUITE 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-01-19 COHAN, MONICA -
REINSTATEMENT 2012-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
GROUP ALMAX, LLC, Appellant(s) v. 2500 RECEIVER, INC., Appellee(s). 4D2023-0873 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-20240

Parties

Name GROUP ALMAX LLC
Role Appellant
Status Active
Representations Geoffrey Bennett Marks, Michael J. Schlesinger, John Preston Seiler, Eliz Demren
Name Hon. Michael A. Robinson
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name 2500 RECEIVER, INC.
Role Appellee
Status Active
Representations Steven Harris Osber

Docket Entries

Docket Date 2024-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-06-14
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing and Rehearing En Banc
On Behalf Of 2500 Receiver, Inc.
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Appendix to Motion for Rehearing
On Behalf Of Group Almax, LLC
Docket Date 2024-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Group Almax, LLC
Docket Date 2024-03-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-01-31
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO FILE ATTACHED APPENDIX TO MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
Docket Date 2024-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO FILE ATTACHED APPENDIX TO MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
Docket Date 2024-01-16
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Group Almax, LLC
View View File
Docket Date 2024-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-14
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ATTORNEY'S FEES
Docket Date 2023-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 2500 Receiver, Inc.
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/7/23
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Group Almax, LLC
Docket Date 2023-09-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Group Almax, LLC
Docket Date 2023-09-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Group Almax, LLC
Docket Date 2023-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Group Almax, LLC
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 28, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within eight (8) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Group Almax, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/29/23.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Group Almax, LLC
Docket Date 2023-07-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 5, 2023 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Group Almax, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Group Almax, LLC
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/23.
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (41 PAGES)
On Behalf Of Group Almax, LLC
Docket Date 2023-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Group Almax, LLC
Docket Date 2023-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 30, 2023 motion to supplement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Group Almax, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/23.
Docket Date 2023-06-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the June 14, 2023 motion of Kreusler-Walsh, Vargas & Serafin, P.A., as co-counsel for appellant, to withdraw as counsel is granted. Further,Upon consideration of appellant's June 12, 2023 response, it is ORDERED that appellee's May 26, 2023 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2023-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Group Almax, LLC
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response ~ TO CORRECTED MOTIONTO RELINQUISH JURISDICTION
On Behalf Of Group Almax, LLC
Docket Date 2023-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **STRICKEN**
On Behalf Of 2500 Receiver, Inc.
Docket Date 2023-05-22
Type Record
Subtype Transcript
Description Transcript Received ~ (826 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Group Almax, LLC
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2024-09-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-08-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's June 13, 2024 motion for rehearing, rehearing en banc, and written opinion is denied. KLINGENSMITH, C.J. and KUNTZ, C., concur. WARNER, J., dissents.
View View File
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 06, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 22, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-05-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 25, 2023 motion and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-04
LC Amendment 2016-09-06
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9060188110 2020-07-27 0455 PPP 20900 NE 30 AVENUE # 200, AVENTURA, FL, 33180-2100
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-2100
Project Congressional District FL-24
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2106.17
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State