Entity Name: | GAM PROPERTY INVESTMENTS II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAM PROPERTY INVESTMENTS II 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000082376 |
FEI/EIN Number |
273886200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 Alton Road, STE 536, MIAMI Beach, FL, 33139, US |
Mail Address: | 1521 Alton Road, STE 536, MIAMI Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DAVID | Manager | 5901 SW 74 Street, South MIAMI, FL, 33143 |
RICHARD M. WHITEBROOK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 1521 Alton Road, STE 536, MIAMI Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 1521 Alton Road, STE 536, MIAMI Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-08 | Richard M. Whitebrook, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-08 | 2775 Sunny Isles Blvd., Suite 118, North Miami Beach, FL 33160 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-02-22 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-04-19 |
Reg. Agent Resignation | 2012-02-24 |
ANNUAL REPORT | 2011-08-31 |
Florida Limited Liability | 2010-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State