Search icon

GLFINANCIAL CORP.

Company Details

Entity Name: GLFINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P02000065728
FEI/EIN Number 020633813
Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323, US
Mail Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN STEVEN M Agent 1600 SAWGRASS CORP PKWY, FORT LAUDERDALE, FL, 33323

Director

Name Role Address
ITZHAK EZRATTI Director 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323

President

Name Role Address
ITZHAK EZRATTI President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323

Vice President

Name Role Address
NORWALK RICHARD M Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
MENENDEZ N. MARIA Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323

Secretary

Name Role Address
Helfman Steven M Secretary 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-01-03 No data No data
CHANGE OF MAILING ADDRESS 2010-04-29 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1600 SAWGRASS CORP PKWY, STE 400, FORT LAUDERDALE, FL 33323 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
Amended and Restated Articles 2023-01-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State