Search icon

HACHAIM:THE LIFE INSTITUTE, INC.

Company Details

Entity Name: HACHAIM:THE LIFE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2009 (16 years ago)
Document Number: N09000000877
FEI/EIN Number NOT APPLICABLE
Address: 12550 Biscayne Boulevard, NORTH MIAMI, FL, 33181, US
Mail Address: 11855 NE 19 Drive, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lipszyc Abraham Agent 11855 NE 19 Drive, North Miami, FL, 33181

President

Name Role Address
LIPSZYC ABRAHAM President 11855 NE 19 Drive, NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
LIPSZYC ABRAHAM Treasurer 11855 NE 19 Drive, NORTH MIAMI, FL, 33181

Director

Name Role Address
LIPSZYC ABRAHAM Director 11855 NE 19 Drive, NORTH MIAMI, FL, 33181
Katzman Chavi Director 699 Crown Street, Brooklyn, NY, 11213

Secretary

Name Role Address
Katzman Chavi Secretary 699 Crown Street, Brooklyn, NY, 11213

Vice President

Name Role Address
KATZMAN Moshe Vice President 640 Parkside Avenue, BROOKLYN, NY, 11226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 12550 Biscayne Boulevard, Suite 310, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 Lipszyc, Abraham No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 11855 NE 19 Drive, Apt 3, North Miami, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 12550 Biscayne Boulevard, Suite 310, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State