Search icon

GMAX FL LLC - Florida Company Profile

Company Details

Entity Name: GMAX FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMAX FL 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: 28 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L14000068523
FEI/EIN Number 46-5519954

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

Mail Address: PO BOX 1720, DANIA BEACH, FL, 33004, US
Address: 5201 Ravenswood Rd, Dania Beach, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GMAX MANAGEMENT LLC Agent -
GOMEZ GONZALO Auth PO BOX 1720, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 5201 Ravenswood Rd, STE 114, Dania Beach, FL 33312 -
LC AMENDMENT 2022-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5201 RAVENSWOOD RD STE 114, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 5201 Ravenswood Rd, STE 114, Dania Beach, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-02-14 Gmax Management LLC -

Court Cases

Title Case Number Docket Date Status
RAYNARD JORDAN VS GMAX FL, LLC 4D2021-0733 2021-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20016219

Parties

Name Raynard Jordan
Role Appellant
Status Active
Name GMAX FL LLC
Role Appellee
Status Active
Representations Jeissa Martinez
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 96 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 26, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-03-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-15
Type Response
Subtype Response
Description Response
On Behalf Of Raynard Jordan
Docket Date 2021-03-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 25, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-02-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
On Behalf Of Clerk - Broward
Docket Date 2021-02-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raynard Jordan

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
LC Amendment 2022-05-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347629214 0418800 2024-07-18 820 NW 118 AVE., POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-07-18
Emphasis N: FALL
Case Closed 2024-12-20

Related Activity

Type Complaint
Activity Nr 2188508
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872748500 2021-03-08 0455 PPS 2701 Griffin Rd, Fort Lauderdale, FL, 33312-5855
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23727
Loan Approval Amount (current) 23727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-5855
Project Congressional District FL-25
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23899.91
Forgiveness Paid Date 2021-12-03
4862657700 2020-05-01 0455 PPP 2701 GRIFFIN RD, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21583
Loan Approval Amount (current) 21583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21814.2
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State