Entity Name: | GMS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMS USA 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 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | P10000069197 |
FEI/EIN Number |
273338682
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GAJSTUT ENRIQUE | President | 200 Suny Isles blvd, Sunny Isles Beach, FL, 33160 |
GAJSTUT ENRIQUE | Agent | 200 Suny Isles blvd, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 13120 SW 29th St, Miramar, FL 33027-3837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 13120 SW 29th St, Miramar, FL 33027-3837 | - |
CHANGE OF MAILING ADDRESS | 2025-02-12 | 13120 SW 29th St, Miramar, FL 33027-3837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 200 Suny Isles blvd, 902, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 200 Suny Isles blvd, 902, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 200 Suny Isles blvd, 902, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2018-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | GAJSTUT, ENRIQUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-12-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBAL CONCEPTS LIMITED, INC., VS GMS USA INC., et al., | 3D2019-1178 | 2019-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4575687401 | 2020-05-09 | 0455 | PPP | 200 Sunny Isles Boulevard, Sunny Isles Beach, FL, 33160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State