Search icon

GAMI CYPRESS CREEK, LLC - Florida Company Profile

Company Details

Entity Name: GAMI CYPRESS CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMI CYPRESS CREEK, 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: 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: 02 Nov 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L95000000841
FEI/EIN Number 650628186

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

Address: 4900 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Mail Address: 4900 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN JAME CESQ. Agent C/O KUBICKI DRAPER, FT. LAUDERDALE, FL
GAMI PROPERTIES FLORIDA, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-26 4900 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1997-09-26 4900 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000050842 ACTIVE 1000000042851 43628 1351 2007-02-20 2027-02-21 $ 32,871.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000019627 LAPSED 04-018029 COCE 50 BROWARD COUNTY COURT 2005-02-15 2010-02-15 $7,954.93 AERWAV, INC., F/K/A HI RISE SAFETY SYSTEMS, INC., 6490 GRIFFIN ROAD, DAVIE, FLORIDA, 33314
J04000121178 TERMINATED 1000000007833 38388 1380 2004-10-18 2009-11-03 $ 512,511.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J02000391304 TERMINATED 01022570052 33826 01730 2002-09-20 2007-09-28 $ 120,140.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Reg. Agent Resignation 2020-02-06
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-08-15
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-08-17
ANNUAL REPORT 1997-09-26
DOCUMENTS PRIOR TO 1997 1995-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State