Search icon

GME AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: GME AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GME AMERICAS, 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: 09 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L11000138984
FEI/EIN Number 454100131

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

Address: 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL, 33139, US
Mail Address: 6828 NORTHSTAR CIR, CASTLE ROCK, CO, 80108, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GME AMERICAS, LLC PROFIT-SHARING PLAN 2023 454100131 2024-10-13 GME AMERICAS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-08
Business code 423990
Sponsor’s telephone number 3039413190
Plan sponsor’s address 1680 MICHIGAN AVENUE SUITE 700, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing MARK SCHNURR
Valid signature Filed with authorized/valid electronic signature
GME AMERICAS, LLC PROFIT-SHARING PLAN 2021 454100131 2022-07-25 GME AMERICAS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-08
Business code 423990
Sponsor’s telephone number 3039413190
Plan sponsor’s address 1680 MICHIGAN AVENUE SUITE 700, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing MARK SCHNURR
Valid signature Filed with authorized/valid electronic signature
GME AMERICAS, LLC PROFIT-SHARING PLAN 2020 454100131 2021-10-13 GME AMERICAS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-08
Business code 423990
Sponsor’s telephone number 3039413190
Plan sponsor’s address 1680 MICHIGAN AVENUE SUITE 700, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MARK SCHNURR
Valid signature Filed with authorized/valid electronic signature
GME AMERICAS, LLC PROFIT-SHARING PLAN 2018 454100131 2019-10-23 GME AMERICAS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-08
Business code 423990
Sponsor’s telephone number 3039413190
Plan sponsor’s address 1680 MICHIGAN AVENUE SUITE 700, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing MARK A. SCHNURR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHRADER PETER SPURR Manager 1680 MICHIGAN AVENUE, STE 700, MIAMI BEACH, FL, 33139
schnurr mark A Secretary 6828 NORTHSTAR CIR, CASTLE ROCK, CO, 80108
SCHRADER PETER S Agent 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-25 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 SCHRADER, PETER SPURR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-04 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-12-15 GME AMERICAS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State