Search icon

SEPHARDI VOICES USA, INC. - Florida Company Profile

Company Details

Entity Name: SEPHARDI VOICES USA, 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: 17 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: N13000005666
FEI/EIN Number 46-3186852

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

Address: 3273 ALLAMANDA STREET, MIAMI, FL, 33133
Mail Address: 3273 ALLAMANDA STREET, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN HENRY A Director 3273 ALLAMANDA STREET, MIAMI, FL, 33133
GREEN HENRY A President 3273 ALLAMANDA STREET, MIAMI, FL, 33133
GLASSER JULIETTE Director 9675 SW 99 AVENUE, MIAMI, FL, 33176
GLASSER JULIETTE Vice President 9675 SW 99 AVENUE, MIAMI, FL, 33176
DIAINE ELISA Director 18911 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
DIAINE ELISA Secretary 18911 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
STURSBERG RICHARD Director 370 MARKHAM ST, TORONTO, ON, M6G K9
RUMBAK NEIL I Agent 801 BRINY AVE, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001407 SEPHARDI VOICES INTERNATIONAL ACTIVE 2018-01-03 2028-12-31 - ATTN: RUMBAK LAW, P.A., 7000 W PALMETTO PARK ROAD, SUITE 210, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 RUMBAK, NEIL IAN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 801 BRINY AVE, #602, POMPANO BEACH, FL 33062 -
NAME CHANGE AMENDMENT 2013-08-19 SEPHARDI VOICES USA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-11
Reg. Agent Change 2015-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State