Search icon

COOLANU INC.

Company Details

Entity Name: COOLANU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Dec 2013 (11 years ago)
Document Number: N13000010827
FEI/EIN Number 46-4248914
Address: 6501 west sunrise blvd, plantation, FL, 33313, US
Mail Address: 875 NE 178TH ST., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MELNICK ISAAC Agent 875 NE 178TH ST., NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
Serle Sam President 1150 ne 169th terrace, Miami, FL, 33162

Secretary

Name Role Address
Pool Bru Secretary 22199 Bella Lago Drive #1014, Boca Raton, FL, 33433

Officer

Name Role Address
Kesler Alexander Officer 16155 Queit Vista Cir, Delray Beach, FL, 33446

Treasurer

Name Role Address
sakowitz yaacov m Treasurer 915 ne 173rd street, north miami beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102415 SHORASHIM ACADEMY ACTIVE 2024-08-28 2029-12-31 No data 6501 W SUNRISE BLVD, PLANTATION, FL, 33313
G22000124672 SHORASHIM ACADEMY ACTIVE 2022-10-03 2027-12-31 No data 875 NE 178 ST, MIAMI, FL, 33162
G14000033506 TORAH 4 EVERYONE EXPIRED 2014-04-03 2019-12-31 No data 875 NE 178ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-29 6501 west sunrise blvd, plantation, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2022-12-09 MELNICK, ISAAC No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 875 NE 178TH ST., NORTH MIAMI BEACH, FL 33162 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-07-28
AMENDED ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2023-04-09
Reg. Agent Change 2022-12-09
ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State