Search icon

GM VAN LINES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GM VAN LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM VAN LINES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P06000134681
FEI/EIN Number 205887604

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

Address: 4100 N. powerline Rd, pompano beach, FL, 33073, US
Mail Address: 4100 N. powerline Rd Ste X5, pompano beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODED GUR Owner 4100 N. powerline Rd, pompano beach, FL, 33073
ODED GUR Agent 4100 N. powerline Rd, pompano beach, FL, 33073

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XYCCUWL1RX58
CAGE Code:
10SX9
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2025-03-11

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2936 NW 27 ST, LAUDERDALE LAKE, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-03-23 2936 NW 27 ST, LAUDERDALE LAKE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 2936 NW 27 ST, LAUDERDALE LAKES, FL 33311 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 ODED, GUR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000230058 ACTIVE CONO18002160 BROWARD COUNTY 2020-01-28 2025-06-11 $3779.96 GEICO INDEMNITY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
CHERYL KOSKI, Appellant(s) v. GM VAN LINES, INC., Appellee(s). 4D2024-1609 2024-06-21 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-090765

Parties

Name Cheryl Koski
Role Appellant
Status Active
Name GM VAN LINES, INC.
Role Appellee
Status Active
Representations Vincent O'Brien
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Cheryl Koski
Docket Date 2024-11-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 354
On Behalf Of Broward Clerk
Docket Date 2024-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of appellant's September 16, 2024 response and appellee's September 26, 2024 reply, this court's September 3, 2024 order to show cause is discharged. Appellee's September 26, 2024 request to dismiss this appeal is denied. Appellant shall cause the record on appeal to be filed with this court within thirty (30) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
View View File
Docket Date 2024-09-26
Type Response
Subtype Reply to Response
Description GM VAN LINES, INC.'S REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GM Van Lines, Inc.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 24, 2024 reply is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-24
Type Response
Subtype Reply to Response
Description GM VAN LINES, INC.'S REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GM Van Lines, Inc.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order to File Reply
Description ORDERED that Appellee is directed to reply, within ten (10) days from the date of this order, to Appellant's September 16, 2024 response.
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description Response to the Order of September 3, 2024
On Behalf Of Cheryl Koski
Docket Date 2024-09-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-06-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document *Civil Cover Sheet
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's November 12, 2024 response, this court's November 8, 2024 order to show cause is discharged. Further, ORDERED that Appellant's motion for extension of time, contained in the response, is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion to Stay
Description ORDERED that appellant's July 12, 2024 motion to stay is denied without prejudice to appellant filing a motion for review of the trial court's decision on her June 18, 2024 motion to stay, once it issues. See Fla. R. App. P. 9.310(a) ("a party seeking to stay a final or nonfinal order pending review first must file a motion in the lower tribunal, which has continuing jurisdiction, in its discretion, to grant, modify, or deny such relief. A stay pending review may be conditioned on the posting of a good and sufficient bond, other conditions, or both."), 9.310(f) ("A party may seek review of a lower tribunal's order entered under this rule by filing a motion in the court."); see also Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay." ).
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23470.92

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-10-20
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State