Search icon

GMMI, INC.

Company Details

Entity Name: GMMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Aug 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2008 (17 years ago)
Document Number: P40317
FEI/EIN Number 75-2436905
Address: 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027
Mail Address: 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GMMI INC 401-K PLAN 2016 752436905 2017-05-25 GMMI INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 9543344906
Plan sponsor’s address 880 SW 145TH AVE, SUITE 400, PEMBROKE PINES, FL, 33027

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing ANALENA STERN
Valid signature Filed with authorized/valid electronic signature
GMMI INC 401-K PLAN 2015 752436905 2016-06-06 GMMI INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 9543344906
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing ANALENA STERN
Valid signature Filed with authorized/valid electronic signature
GMMI INC 401-K PLAN 2014 752436905 2015-07-14 GMMI INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 9543706404
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MELODY SHARET
Valid signature Filed with authorized/valid electronic signature
GMMI INC 401-K PLAN 2013 752436905 2014-07-14 GMMI INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 9543706404
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing MELODY SHARET
Valid signature Filed with authorized/valid electronic signature
GMMI INC 401-K PLAN 2012 752436905 2013-07-11 GMMI INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 9543706404
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing MELODY SHARET
Valid signature Filed with authorized/valid electronic signature
GMMI INC 401-K PLAN 2011 752436905 2012-07-20 GMMI INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 9543706404
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 752436905
Plan administrator’s name GMMI INC.
Plan administrator’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323
Administrator’s telephone number 9543706404

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing MELODY SHARET
Valid signature Filed with authorized/valid electronic signature
GMMI INC 401-K PLAN 2010 752436905 2011-07-15 GMMI INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524290
Sponsor’s telephone number 9543706404
Plan sponsor’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 752436905
Plan administrator’s name GMMI INC.
Plan administrator’s address 1300 CONCORD TERRACE, SUITE 300, SUNRISE, FL, 33323
Administrator’s telephone number 9543706404

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing MELODY SHARET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Carnicelli, Chris James President 28 Liberty Street, Suite 3040 New York, NY 10005

Director

Name Role Address
Carnicelli, Chris James Director 28 Liberty Street, Suite 3040 New York, NY 10005
Berre, Jean-Yves Le Director 2 rue Pillet-Will, Cedex 09 Paris 75309 FR
Bemporad, Simone Director 2 rue Pillet-Will, Cedex 09 Paris 75309 FR
Babinet, Virginie Director 2 Rue Pillet-Will, Cedex 09 Paris 75309 FR

Treasurer

Name Role Address
Arnoux, Cyrille Treasurer 9797 Aero Dr, Suite 300 San Diego, CA 92123

Secretary

Name Role Address
Collins, John Milton Secretary 28 Liberty Street, Suite 3040 New York, NY 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900176 GLOBAL MEDICAL MANAGEMENT ACTIVE 2008-06-24 2028-12-31 No data 880 SW 145TH AVENUE, SUITE #400, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2025-01-09 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2015-02-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2008-06-18 GMMI, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-25
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State