Search icon

GS BISCAYNE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GS BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2014 (11 years ago)
Document Number: L14000037069
FEI/EIN Number 46-4998150
Address: 10701 Biscayne Blvd, Miami, FL, 33161, US
Mail Address: 323 Sunny Isles Blvd 7th Floor, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Manager
Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 10701 Biscayne Blvd, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-04-23 GFORCE MGMT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 323 Sunny Isles Blvd 7th Floor, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 10701 Biscayne Blvd, Miami, FL 33161 -

Court Cases

Title Case Number Docket Date Status
GS BISCAYNE LLC, VS FLORIDA DEPARTMENT OF REVENUE, 3D2018-2075 2018-10-12 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
BPN: 0004274665

Unknown Court
AUDIT #: 200227970

Parties

Name GS BISCAYNE LLC
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Randi E. Dincher
Name LEIGH L. CECI
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the Florida Department of Revenue’s notice of settlement, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2018-11-16
Type Notice
Subtype Notice
Description Notice ~ of Settlement
On Behalf Of Department of Revenue
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ of Appearance
On Behalf Of Department of Revenue
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-10-15
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GS BISCAYNE LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
12830.00
Total Face Value Of Loan:
12830.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
12832.00
Total Face Value Of Loan:
12832.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$12,830
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,891.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,830
Jobs Reported:
6
Initial Approval Amount:
$12,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,939.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State