Entity Name: | GBR FUNDING WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Oct 2017 (7 years ago) |
Document Number: | F17000004506 |
FEI/EIN Number | 010954122 |
Address: | 530 7th Avenue, New York, NY, 10018, US |
Mail Address: | 530 7th Avenue, New York, NY, 10018, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
Ilya Fridman | Chief Executive Officer | 530 7th Avenue, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Maltz Jared | Secretary | 530 7th Avenue, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Carness Lewis K | Chief Financial Officer | 853 Daring Drive, Davenport, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | REPUBLIC REGISTERED AGENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 530 7th Avenue, 505, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 530 7th Avenue, 505, New York, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
AMENDED ANNUAL REPORT | 2023-10-24 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Change | 2022-04-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State