Search icon

GRJ HOLLYWOOD BEACH, INC. - Florida Company Profile

Company Details

Entity Name: GRJ HOLLYWOOD BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: F98000002006
FEI/EIN Number 522095704

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

Address: 8101 Glenbrook Road, Bethesda, MD, 20814-5243, US
Mail Address: PO Box 1065, Gambrills, MD, 21054, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
JAFFE GARY R Director 6931 Arlington Road, Bethesda, MD, 208145243
JAFFE GARY R President 6931 Arlington Road, Bethesda, MD, 208145243
JAFFE GARY R Vice President 6931 Arlington Road, Bethesda, MD, 208145243
JAFFE GARY R Treasurer 6931 Arlington Road, Bethesda, MD, 208145243
Falls Lawrence AII Treasurer 8101 Glenbrook Road, Bethesda, MD, 208145243
LLOYD GRANET, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 8101 Glenbrook Road, Suite 220, Bethesda, MD 20814-5243 -
CHANGE OF MAILING ADDRESS 2023-04-24 8101 Glenbrook Road, Suite 220, Bethesda, MD 20814-5243 -
REINSTATEMENT 2016-06-14 - -
REGISTERED AGENT NAME CHANGED 2016-06-14 Lloyd Granet, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-14 2295 NW Corporate Boulevard, Suite 235, Boca Raton, FL 33431 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-06-14
ANNUAL REPORT 2000-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State