Search icon

ITAEL LLC. - Florida Company Profile

Company Details

Entity Name: ITAEL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITAEL LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2015 (10 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L15000165201
FEI/EIN Number 47-4946293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 Hamelitz Street, Tel Aviv, 6329512, IL
Mail Address: 10 Hamelitz Street, Tel Aviv, 6329512, IL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-MOSHE YAKIR Member 10 Hamelitz Street, Tel Aviv, 632952
CHALCHINSKY SHIRLEY Member 10 Hamelitz Street, Tel Aviv, 632952
COOPERBERG YONI Managing Member 8115 RED JASPER LANE, DELRAY BEACH, FL, 33446
COOPERBERG YONI Agent 8115 RED JASPER LN, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 COOPERBERG , YONI -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 8115 RED JASPER LN, 1104, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 10 Hamelitz Street, 8, Tel Aviv 6329512 IL -
CHANGE OF MAILING ADDRESS 2020-05-11 10 Hamelitz Street, 8, Tel Aviv 6329512 IL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State