Search icon

GAMMAMIN, LLC - Florida Company Profile

Company Details

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

GAMMAMIN, 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 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L18000280103
FEI/EIN Number 83-2777621

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

Address: 801 Brickell Ave, Suite 2520, Miami, FL, 33131, US
Mail Address: 801 Brickell Ave, Suite 2520, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAMMAMIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 832777621 2024-07-29 GAMMAMIN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9548096363
Plan sponsor’s address 801 BRICKELL AVENUE, SUITE 2550, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GAMMAMIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 832777621 2023-04-17 GAMMAMIN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9548096363
Plan sponsor’s address 801 BRICKELL AVENUE, SUITE 2550, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cabrera Raul Authorized Representative 801 Brickell Ave, Miami, FL, 33131
Frenkel Eugene Authorized Member 801 Brickell Ave, Miami, FL, 33131
NOVIE LEIF Agent 100 SE 2nd Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 801 Brickell Ave, Suite 2500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-30 801 Brickell Ave, Suite 2500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-01 801 Brickell Ave, Suite 2520, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 801 Brickell Ave, Suite 2520, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 100 SE 2nd Street, 17th Floor, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-11-16 NOVIE, LEIF -
LC STMNT OF RA/RO CHG 2021-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
CORLCRACHG 2021-11-16
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-20
Florida Limited Liability 2018-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State