Search icon

GS BISCAYNE LLC - Florida Company Profile

Company Details

Entity Name: GS BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS BISCAYNE 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: 05 Mar 2014 (11 years ago)
Document Number: L14000037069
FEI/EIN Number 46-4998150

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

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
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GFORCE MGMT LLC Manager
GFORCE MGMT LLC 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162558510 2021-02-23 0455 PPS 10701 Biscayne Blvd, Miami, FL, 33161-7455
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12830
Loan Approval Amount (current) 12830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7455
Project Congressional District FL-24
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12891.16
Forgiveness Paid Date 2021-08-18
6118577701 2020-05-01 0455 PPP 19370 COLLINS AVE STE CU3, SUNNY ISLES BEACH, FL, 33160-7241
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12832
Loan Approval Amount (current) 12832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNNY ISLES BEACH, MIAMI-DADE, FL, 33160-7241
Project Congressional District FL-24
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12939.32
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State