Search icon

CHABAD OF GOLDEN BEACH SYNAGOGUE, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD OF GOLDEN BEACH SYNAGOGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N08000007620
FEI/EIN Number 271435852

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

Address: 19201 COLLINS AVE, UNIT CU227, CU201, 202, 203, 204, 205, SUNNY ISLES, FL, 33160, US
Mail Address: 19201 COLLINS AVE, UNIT CU227, CU201, 202, 203, 204, 205, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORLOVESKY HARRY Vice President 19201 COLLINS AVE.UNIT CU227, CU201, 202,, SUNNY ISLES, FL, 33160
AMAR DINA President 19201 COLLINS AVE.UNIT CU227, CU201+ 202,, SUNNY ISLES, FL, 33160
AMAR DINA Director 19201 COLLINS AVE.UNIT CU227, CU201+ 202,, SUNNY ISLES, FL, 33160
AMAR DINA Agent 19201 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2013-11-13 - -
REGISTERED AGENT NAME CHANGED 2013-11-13 AMAR, DINA -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 19201 COLLINS AVE., UNIT CU227,CU227, 201-205, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2013-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-18 19201 COLLINS AVE, UNIT CU227, CU201, 202, 203, 204, 205, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-10-18 19201 COLLINS AVE, UNIT CU227, CU201, 202, 203, 204, 205, SUNNY ISLES, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-30
Amendment 2013-11-13
REINSTATEMENT 2013-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State