Search icon

GMS USA INC.

Company Details

Entity Name: GMS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P10000069197
FEI/EIN Number 273338682
Address: 200 Suny Isles blvd, Sunny Isles Beach, FL, 33160, US
Mail Address: 200 Suny Isles blvd, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAJSTUT ENRIQUE Agent 200 Suny Isles blvd, Sunny Isles Beach, FL, 33160

President

Name Role Address
GAJSTUT ENRIQUE President 200 Suny Isles blvd, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 200 Suny Isles blvd, 902, Sunny Isles Beach, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 200 Suny Isles blvd, 902, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-01-10 200 Suny Isles blvd, 902, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 GAJSTUT, ENRIQUE No data
REINSTATEMENT 2018-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GLOBAL CONCEPTS LIMITED, INC., VS GMS USA INC., et al., 3D2019-1178 2019-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9353

Parties

Name GLOBAL CONCEPTS LIMITED, INC.
Role Appellant
Status Active
Representations E. COLIN THOMPSON
Name GMS USA INC.
Role Appellee
Status Active
Representations J. Alfredo Armas, EDUARDO E. BERTRAN, LUCIANO M. PIERI
Name ENRIQUE GAJSTUT
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of GLOBAL CONCEPTS LIMITED, INC.
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2019-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for stay of the appeal and cross-appeal is granted, and the appeal and cross-appeal are stayed for a period of forty-five (45) days from the date of this order, for the purposes stated in the motion.
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT NOTICE OF PENDING SETTLEMENT ANDMOTION FOR STAY OF THE APPEAL AND CROSS-APPEAL
On Behalf Of GLOBAL CONCEPTS LIMITED, INC.
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, GMS USA Inc. and Enrique Gajstut shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, check or money order.
Docket Date 2019-06-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED.
On Behalf Of GMS USA INC.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GLOBAL CONCEPTS LIMITED, INC.
Docket Date 2019-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 4, 2019.
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLOBAL CONCEPTS LIMITED, INC.
Docket Date 2019-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State