Search icon

GNJ MANUFACTURER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GNJ MANUFACTURER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNJ MANUFACTURER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000052334
FEI/EIN Number 651013709

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

Address: 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
Mail Address: 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVARA EREZ President 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
NAFTALI YOSI Vice President 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
NAFTALI YOSI Agent 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-07 NAFTALI, YOSI -
NAME CHANGE AMENDMENT 2004-08-26 GNJ MANUFACTURER INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 14100 NW 57TH COURT, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2004-04-07 14100 NW 57TH COURT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 14100 NW 57TH COURT, MIAMI LAKES, FL 33014 -
AMENDMENT 2000-09-27 - -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-07
Name Change 2004-08-26
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-22
Amendment 2000-09-27

USAspending Awards / Financial Assistance

Date:
2022-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1440500.00
Total Face Value Of Loan:
1590500.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72407
Current Approval Amount:
72407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72889.71
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79760
Current Approval Amount:
79760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80477.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State