Search icon

GMB CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GMB CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMB CONSTRUCTION, 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: 07 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2018 (7 years ago)
Document Number: P07000030010
FEI/EIN Number 223955890

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

Address: 7929 WEST DR., #703, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7929 WEST DR., #703, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIAGGI GUSTAVO President 7929 WEST DR. #703, NORTH BAY VILLAGE, FL, 33141
BIAGGI GUSTAVO Director 7929 WEST DR. #703, NORTH BAY VILLAGE, FL, 33141
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-15 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2016-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 7929 WEST DR., #703, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-10-19 7929 WEST DR., #703, NORTH BAY VILLAGE, FL 33141 -

Court Cases

Title Case Number Docket Date Status
GMB CONSTRUCTION, INC. and GUSTAVO BIAGGI VS RICHARD H. WALKER, individually and as Trustee of the RICHARD H. WALKER REVOCABLE TRUST, etc., et al. 4D2023-0786 2023-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002521

Parties

Name GMB CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Martin B. Druyan
Name Gustavo Biaggi
Role Appellant
Status Active
Name Richard H. Walker Revocable Trust Dated November 13, 2020
Role Appellee
Status Active
Name Richard H. Walker
Role Appellee
Status Active
Representations Michael J. Monchick, B. Michael Clark, Jr.
Name Luis Manuel De La Hoz
Role Appellee
Status Active
Name INNOVA HOME, LLC
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2023 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellees’ March 30, 2023 motion to dismiss is determined to be moot.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *AMENDED*
On Behalf Of GMB Construction, Inc.
Docket Date 2023-05-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 2, 2023 notice of voluntary dismissal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-04-24
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellees’ March 30, 2023 motion to dismiss.
Docket Date 2023-03-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the February 27, 2023 order is an appealable final or nonfinal order, as it appears the complaint is still pending in the trial court. Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); 4040 IBIS Cir., LLC v. JPMorgan Chase Bank, 193 So. 3d 957, 960 (Fla. 4th DCA 2016) (holding an order dismissing a compulsory counterclaim is not an appealable final order). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Richard H. Walker
Docket Date 2023-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***STRICKEN***
On Behalf Of Richard H. Walker
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GMB Construction, Inc.
Docket Date 2023-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GMB Construction, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-17
REINSTATEMENT 2018-02-25
REINSTATEMENT 2016-03-15
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State