Search icon

GHG AM LLC - Florida Company Profile

Company Details

Entity Name: GHG AM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHG AM 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: 22 Mar 2010 (15 years ago)
Document Number: L10000031045
FEI/EIN Number 272138882

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

Address: 250 95 St # 546170, Surfside, FL, 33154, US
Mail Address: PO Box 546190, Surfside, FL, 33154, US
ZIP code: 33154
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
GLOBAL HORIZONS GROUP LLLP Managing Member -
GLOBAL HORIZONS GROUP LLLP 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

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67660
Current Approval Amount:
67660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68566.46
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66696
Current Approval Amount:
66696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67244.19

Date of last update: 02 Jun 2025

Sources: Florida Department of State