Search icon

GAM SOUTH, L.C. - Florida Company Profile

Company Details

Entity Name: GAM SOUTH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAM SOUTH, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1994 (31 years ago)
Date of dissolution: 28 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2001 (24 years ago)
Document Number: L94000000110
FEI/EIN Number 650488106

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

Address: 12085-12095 N.W. 39TH STREET, CORAL SPRINGS, FL, 33065
Mail Address: 12085-12095 N.W. 39TH STREET, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAUER GILBERT Manager 16470 MADDALENA PL., DELRAY BEACH, FL, 33446
BUELLER ALAN Managing Member 6544 NW 39TH TERR., BOCA RATON, FL, 33496
NEIDER MICHAEL Managing Member 6434 NW 31ST WAY, BOCA RATON, FL, 33496
KNAUER GILBERT Agent 12085-12095 N.W. 39TH ST., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 1998-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 12085-12095 N.W. 39TH STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1998-03-26 12085-12095 N.W. 39TH STREET, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-26 12085-12095 N.W. 39TH ST., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1995-10-26 KNAUER, GILBERT -

Documents

Name Date
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-22
REINSTATEMENT 1998-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State