Entity Name: | GNP BROKERAGE US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000077914 |
FEI/EIN Number | 82-3044377 |
Address: | 633 NE 167th Street, Suite 312, N Miami Beach, FL, 33162, US |
Mail Address: | 2001 57th street, Brooklyn, NY, 11204, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Retek Robert C | Agent | 313 Wellington D Circle, West Palm Beach, FL, 33417 |
Name | Role | Address |
---|---|---|
GOLDBERGER CHAIM | President | 2001 57th Street, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
GOLDBERGER CHAIM | Treasurer | 2001 57th Street, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
GOLDBERGER CHAIM | Secretary | 2001 57th Street, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
GOLDBERGER CHAIM | Director | 2001 57th Street, BROOKLYN, NY, 11204 |
RETEK ROBERT C | Director | 2001 57th Street, BROOKLYN, NY, 11204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Retek, Robert Chaim | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 313 Wellington D Circle, West Palm Beach, FL 33417 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 633 NE 167th Street, Suite 312, N Miami Beach, FL 33162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 633 NE 167th Street, Suite 312, N Miami Beach, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
Domestic Profit | 2017-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State