Entity Name: | CHABAD LUBAVITCH OF SKYLAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2024 (5 months ago) |
Document Number: | N11000004403 |
FEI/EIN Number |
45-1646602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2045 NE186th Dr, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | 2045 NE186th Dr, NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINA-COTERON MIRIAM | Director | 2010 NE 186TH DR, NORTH MIAMI BEACH, FL, 33179 |
rosenberg Jonas I | President | 2045 ne186th dr, NORTH MIAMI BEACH, FL, 33179 |
ROSENBERG HINDA V | Agent | 2045 NE 186 DR, NORTH MAIMI BEACH, FL, 33179 |
ROSENBERG HINDA V | President | 2045 NE 186 DR, NORTH MIAMI BEACH, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000063217 | CHABAD OF SKYLAKE TZEDAKAH FUND | EXPIRED | 2017-06-07 | 2022-12-31 | - | 2045 NE 186TH DRIVE, NORTH MIAMI BEACH, FL, 33179 |
G12000013080 | CHABAD LOUNGE | EXPIRED | 2012-02-07 | 2017-12-31 | - | 18445 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-02-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 2045 NE186th Dr, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 2045 NE186th Dr, NORTH MIAMI BEACH, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-12-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-27 |
REINSTATEMENT | 2023-12-18 |
REINSTATEMENT | 2022-11-16 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-02-26 |
ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-12-08 |
AMENDED ANNUAL REPORT | 2015-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State