Search icon

GNP BROKERAGE US, INC.

Company Details

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

Agent

Name Role Address
Retek Robert C Agent 313 Wellington D Circle, West Palm Beach, FL, 33417

President

Name Role Address
GOLDBERGER CHAIM President 2001 57th Street, BROOKLYN, NY, 11204

Treasurer

Name Role Address
GOLDBERGER CHAIM Treasurer 2001 57th Street, BROOKLYN, NY, 11204

Secretary

Name Role Address
GOLDBERGER CHAIM Secretary 2001 57th Street, BROOKLYN, NY, 11204

Director

Name Role Address
GOLDBERGER CHAIM Director 2001 57th Street, BROOKLYN, NY, 11204
RETEK ROBERT C Director 2001 57th Street, BROOKLYN, NY, 11204

Events

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

Documents

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