Search icon

GAMI OCEANFRONT, LLC - Florida Company Profile

Company Details

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

GAMI OCEANFRONT, 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: 13 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L98000000604
FEI/EIN Number 650834870

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

Address: C/O LITMAN GERSON LLP ATTN. S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA, 01801
Mail Address: C/O LITMAN GERSON LLP ATTN: S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA, 01801
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN JANE CESQ. Agent C/O KUBICKI DRAPER, FT. LAUDERDALE, FL, 33301
GAMI OCEANFRONT, INC. Managing Member -
GAMI OCEANFRONT LIMITED PARTNERSHIP I Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-16 C/O LITMAN GERSON LLP ATTN. S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA 01801 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 C/O LITMAN GERSON LLP ATTN. S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA 01801 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000048691 ACTIVE 1000000012228 BROWARD 2005-05-09 2030-02-14 $ 78,105.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J02000439566 LAPSED 01022480021 34013 01499 2002-10-28 2022-11-05 $ 32,533.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
Reg. Agent Resignation 2020-02-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-10
REINSTATEMENT 2007-10-30
REINSTATEMENT 2006-07-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-04-26

Date of last update: 02 Jun 2025

Sources: Florida Department of State