Entity Name: | GNJ MANUFACTURING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2006 (19 years ago) |
Document Number: | P99000082676 |
FEI/EIN Number | 650950554 |
Address: | 5811 W Hallandale Beach Blvd, West Park, FL, 33023, US |
Mail Address: | 5811 W Hallandale Beach Blvd, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVARA EREZ | Agent | 5811 W Hallandale Beach Blvd, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
GAVARA EREZ | Chief Executive Officer | 5811 West Hallandale Beach Blvd, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
GAVARA EREZ | President | 5811 West Hallandale Beach Blvd, West Park, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122729 | CELLALLURE | EXPIRED | 2014-12-08 | 2019-12-31 | No data | 205 ANSIN BLVD, HALLANDALE BEACH, FL, 33009 |
G14000122724 | SUPREME BODY JEWELRY | ACTIVE | 2014-12-08 | 2029-12-31 | No data | 5811 W HALLANDALE BEACH BLVD, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 5811 W Hallandale Beach Blvd, West Park, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 5811 W Hallandale Beach Blvd, West Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 5811 W Hallandale Beach Blvd, West Park, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | GAVARA, EREZ | No data |
AMENDMENT | 2006-08-21 | No data | No data |
NAME CHANGE AMENDMENT | 2004-08-26 | GNJ MANUFACTURING INC. | No data |
AMENDMENT | 2000-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State