Search icon

G J I J CHEMICALS, INC.

Company Details

Entity Name: G J I J CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: P09000101832
FEI/EIN Number 271526943
Address: 9999 COLLINS AVENUE, Bal Harbour, FL, 33154, US
Mail Address: 9999 COLLINS AVENUE, Bal Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VCT7I62V49VM68 P09000101832 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Jaffe, Lawrence E, Esq., 2040 North East 163rd Street, Suite 307E, North Miami Beach, US-FL, US, 33162
Headquarters 9999 Collins Avenue, Unit 7E, Bal Harbour, US-FL, US, 33154

Registration details

Registration Date 2015-02-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P09000101832

Agent

Name Role Address
JAFFE LAWRENCE EEsq. Agent 12490 NE 7th Ave., N MIAMI, FL, 33161

President

Name Role Address
WHITE GEORGE President 9999 COLLINS AVENUE, Bal Harbour, FL, 33154

Director

Name Role Address
WHITE GEORGE Director 9999 COLLINS AVENUE, Bal Harbour, FL, 33154
WHITE JONI Director 9999 COLLINS AVENUE, Bal Harbour, FL, 33154

Vice President

Name Role Address
WHITE JONI Vice President 9999 COLLINS AVENUE, Bal Harbour, FL, 33154
White Ian S Vice President 267 Country Ridge Road, Scarsdale, NY, 10583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 12490 NE 7th Ave., 217, N MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 9999 COLLINS AVENUE, 7E, Bal Harbour, FL 33154 No data
CHANGE OF MAILING ADDRESS 2014-01-13 9999 COLLINS AVENUE, 7E, Bal Harbour, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 JAFFE, LAWRENCE E, Esq. No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State