Search icon

GAM TRUST LLC

Company Details

Entity Name: GAM TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2014 (11 years ago)
Document Number: L14000067843
FEI/EIN Number 465509492
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

Agent

Name Role Address
MOUBARAK ANTONIO E Agent 3300 NW 125th Ln, Sunrise, FL, 33323

Managing Member

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3300 NW 125th Ln, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 MOUBARAK, ANTONIO E No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 3300 NW 125th Ln, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-03-12 3300 NW 125th Ln, Sunrise, FL 33323 No data

Court Cases

Title Case Number Docket Date Status
Adonis Rusnak, Appellant(s), v. Gam Trust LLC, etc., Appellee(s). 3D2024-1285 2024-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23172-CA-01

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State