Entity Name: | GAM TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAM TRUST 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: |
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: | 25 Apr 2014 (11 years ago) |
Document Number: | L14000067843 |
FEI/EIN Number |
465509492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NW 125th Ln, Sunrise, FL, 33323, US |
Mail Address: | 3300 Nw 125th Ln, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUBARAK ANTONIO E | Managing Member | 3300 NW 125th Ln, Sunrise, FL, 33323 |
MOUBARAK GRACE M | Managing Member | 3300 NW 125th Ln, Sunrise, FL, 33323 |
MOUBARAK ANTONIO E | Agent | 3300 NW 125th Ln, Sunrise, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3300 NW 125th Ln, Sunrise, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | MOUBARAK, ANTONIO E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 3300 NW 125th Ln, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 3300 NW 125th Ln, Sunrise, FL 33323 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adonis Rusnak, Appellant(s), v. Gam Trust LLC, etc., Appellee(s). | 3D2024-1285 | 2024-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Adonis Rusnak |
Role | Appellant |
Status | Active |
Representations | Megan A Lazo, Miguel Armenteros, Jr. |
Name | GAM TRUST LLC |
Role | Appellee |
Status | Active |
Representations | Eduardo Aybar Landrau |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief-30 days to 10/28/2024 Granted |
On Behalf Of | Adonis Rusnak |
View | View File |
Docket Date | 2024-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-07-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch #11996369 |
On Behalf Of | Adonis Rusnak |
View | View File |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2024. |
View | View File |
Docket Date | 2024-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1285. |
On Behalf Of | Adonis Rusnak |
View | View File |
Docket Date | 2024-12-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-11-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated November 7, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur. |
View | View File |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State