Entity Name: | GRANOT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRANOT 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: |
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: | 05 Jun 2000 (25 years ago) |
Document Number: | P00000057229 |
FEI/EIN Number |
651016493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4045 SHERIDAN AVE, MIAMI BEACH, FL, 33140, US |
Address: | 333 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NACMEAS EYAL | Chief Executive Officer | 4045 SHERIDAN AVE, MIAMI BEACH, FL, 33140 |
GRANOT RAVIV | Comp | 4045 SHERIDAN AVE, MIAMI BEACH, FL, 33140 |
Hirsch Jerrold CPA | Agent | 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-11-21 | Hirsch, Jerrold, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-21 | 4171 W Hillsboro Blvd, STE 9, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 333 Arthur Godfrey Rd, 608, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-10 | 333 Arthur Godfrey Rd, 608, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-11-21 |
AMENDED ANNUAL REPORT | 2018-11-19 |
AMENDED ANNUAL REPORT | 2018-11-07 |
AMENDED ANNUAL REPORT | 2018-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State