Entity Name: | SIMCHA LAYELADIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | N09000011177 |
FEI/EIN Number | 271356288 |
Mail Address: | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
Address: | 3463 Griffin Rd, Dania Beach, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEVULONI JOSEPH | Agent | 71 SNOWY OWL Terrace, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ZEVULONI JOSEPH | Chief Executive Officer | 71 Snowy Owl Terrace, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Ezra Shlomi | Director | 19004 NE 29th Avenue, Aventura, FL, 33180 |
Susterman Sasha | Director | 1400 NW 159th St, Miami Gardens, FL, 33169 |
Ben-Shabat Chen | Director | 3434 SW 53rd Ct, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022517 | ISRAELIDAY.COM | ACTIVE | 2023-02-16 | 2028-12-31 | No data | 3643 GRIFFIN RD, DANIA BEACH, FL, 33312 |
G11000119623 | MYWISH4U.ORG | EXPIRED | 2011-12-09 | 2016-12-31 | No data | 10140 NW 47TH STREET, SUNRISE, FL, 33351 |
G09000183352 | KIDS VS. CANCER | EXPIRED | 2009-12-10 | 2014-12-31 | No data | 1778 NW 74TH AVE, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 3463 Griffin Rd, Dania Beach, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 3463 Griffin Rd, Dania Beach, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 71 SNOWY OWL Terrace, PLANTATION, FL 33324 | No data |
AMENDMENT | 2011-11-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-11-21 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State