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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2197258607 | 2021-03-13 | 0455 | PPS | 5811 Hallandale Beach Blvd, West Park, FL, 33023-5243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7851317102 | 2020-04-14 | 0455 | PPP | 5811 W HALLANDALE BEACH BLVD., WEST PARK, FL, 33023-5243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State