Search icon

GHG AM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GHG AM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2010 (15 years ago)
Document Number: L10000031045
FEI/EIN Number 272138882
Mail Address: PO Box 546170, Surfside, FL, 33154, US
Address: 250 95 St # 546170, Surfside, FL, 33154, US
ZIP code: 33154
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yitzhaki Shai Manager 1590 NE 162 St, Suite 500, North Miami Beach, FL, 33162
- Managing Member -
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087336 GLOBAL HORIZONS GROUP - ASSET MANAGEMENT EXPIRED 2013-09-03 2018-12-31 - 14 NE 1ST AVE, STE 1111, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 250 95 St # 546170, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 250 95 St # 546170, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-09-11 250 95 St # 546170, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2015-04-13 GLOBAL HORIZONS GROUP, LLLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212793 TERMINATED 1000000819232 MIAMI-DADE 2019-03-13 2029-03-20 $ 627.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67660.00
Total Face Value Of Loan:
67660.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66696.00
Total Face Value Of Loan:
66696.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66696.00
Total Face Value Of Loan:
66696.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$67,660
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,566.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $67,655
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$66,696
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,244.19
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $66,696

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State