Search icon

GAN FRIDA INC

Company Details

Entity Name: GAN FRIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 May 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: N14000004596
FEI/EIN Number 87-1365151
Mail Address: 403 Poinciana Drive, SUNNY ISLES BEACH, FL, 33160, US
Address: 488 Sunny Isles blvd, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Yechezkel Altein Agent 252 sunny Isles Blvd #3, Sunny Isles Beach, FL, 33160

President

Name Role Address
KALLER CHANA President 403 POINCIANA DRIVE, SUNNY ISLES, FL, 33160

Deac

Name Role Address
KEIFITZ MIKHAEL Deac 3363 NE 163RD STREE SUITE 708, NORTH MIAMI BEACH, FL, 33160

Vice President

Name Role Address
Altein Yechezkel Vice President 403 Poinciana Drive, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 488 Sunny Isles blvd, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 488 Sunny Isles blvd, SUNNY ISLES BEACH, FL 33160 No data
NAME CHANGE AMENDMENT 2021-06-16 GAN FRIDA INC No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Yechezkel, Altein No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 252 sunny Isles Blvd #3, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2015-01-02 488 Sunny Isles blvd, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
Name Change 2021-06-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State