Search icon

GMI LLC - Florida Company Profile

Company Details

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

GMI 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: 26 Oct 2021 (3 years ago)
Document Number: L21000465748
FEI/EIN Number 87-3330892

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

Address: 4673 VAN HORN ROAD, MILTON, FL, 32583
Mail Address: 4673 VAN HORN ROAD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN RONNIE M Manager 4673 VAN HORN ROAD, MILTON, FL, 32583
Quinn Ronnie M Agent 4673 VAN HORN ROAD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Quinn, Ronnie Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4673 VAN HORN ROAD, MILTON, FL 32583 -

Court Cases

Title Case Number Docket Date Status
GMI, LLC, VS ASOCIACION DEL FUTBOL ARGENTINO, etc., 3D2015-1678 2015-07-22 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
14-21682

Parties

Name GMI LLC
Role Appellant
Status Active
Representations JAMES P. GITKIN
Name ASOCIACION DEL FUTBOL ARGENTIN
Role Appellee
Status Active
Representations JUAN C. BASOMBRIO, John Bond Atkinson, KRYSTINA N. JIRON
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASOCIACION DEL FUTBOL ARGENTIN
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-05
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for o/a
On Behalf Of ASOCIACION DEL FUTBOL ARGENTIN
Docket Date 2015-12-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ASOCIACION DEL FUTBOL ARGENTIN
Docket Date 2015-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GMI, LLC
Docket Date 2015-11-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 11/23/15.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GMI, LLC
Docket Date 2015-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASOCIACION DEL FUTBOL ARGENTIN
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASOCIACION DEL FUTBOL ARGENTIN
Docket Date 2015-10-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Juan C. Basombrio's motion for admission to appear pro hac vice on behalf of appellee is granted as stated in the motion. Juan C. Basombrio shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASOCIACION DEL FUTBOL ARGENTIN
Docket Date 2015-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of ASOCIACION DEL FUTBOL ARGENTIN
Docket Date 2015-10-06
Type Record
Subtype Appendix
Description Appendix ~ corrected
On Behalf Of GMI, LLC
Docket Date 2015-10-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GMI, LLC
Docket Date 2015-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GMI, LLC
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 10/5/15.
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GMI, LLC
Docket Date 2015-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GMI, LLC
Docket Date 2015-08-26
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion
Docket Date 2015-07-30
Type Response
Subtype Response
Description RESPONSE ~ to court order to show cause
On Behalf Of GMI, LLC
Docket Date 2015-07-24
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order on appeal appears merely to grant the defendant's motion to dismiss, rather than entering judgment or otherwise actually dismissing the action or complaint, the parties are ordered to show cause within ten (10) days from the date of this order why this appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GMI, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-08-02
Florida Limited Liability 2021-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State