Search icon

CHABAD LUBAVITCH OF SKYLAKE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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