Search icon

GAM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GAM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAM GROUP, 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: 06 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: L16000109544
FEI/EIN Number APPLIED FOR

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

Address: 3625 NW 82 AVENUE, SUITE 405, MIAMI, 33166, UN
Mail Address: 3625 NW 82 AVENUE, SUITE 405, MIAMI, 33166, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISIS VALLE, P.A. Agent -
DE ABREU OLIVER D Manager 3625 NW 82 AVENUE, SUITE 405, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098320 SUNCYCLING CYCLE SHOP ACTIVE 2016-09-08 2026-12-31 - 240 EAST FLAGLER ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3625 NW 82 AVENUE, SUITE 405, MIAMI 33166 UN -
CHANGE OF MAILING ADDRESS 2017-04-25 3625 NW 82 AVENUE, SUITE 405, MIAMI 33166 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3625 NW 82 AVENUE, SUITE 405, MIAMI, FL 33166 -
LC AMENDMENT 2016-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
CORLCDSMEM 2017-12-08
ANNUAL REPORT 2017-04-25
LC Amendment 2016-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479017308 2020-04-28 0455 PPP 132 Hialeah Dr, Hialeah, FL, 33010-5250
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5250
Project Congressional District FL-26
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45033.61
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State