Search icon

ELIYAHU HANAVI INC.

Company Details

Entity Name: ELIYAHU HANAVI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: N14000002581
FEI/EIN Number 46-5171235
Address: 2615 STIRLING ROAD, DANIA BEACH, FL, 33315, US
Mail Address: 2615 STIRLING ROAD, DANIA BEACH, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ITSHAKOV MAOZ Agent 5904 SW 25th Ave, Fort Lauderdale, FL, 33312

Director

Name Role Address
ITSHAKOV MAOZ Director 5904 SW 25th Ave, FORT LAUDERDALE, FL, 33312
ELKADAR MOSHE Director 5904 SW 25th Ave, FORT LAUDERDALE, FL, 33312
SABTI RACHEL Director 5904 SW 25th Ave, Dania Beach, FL, 33312

President

Name Role Address
ELKADAR MOSHE President 5904 SW 25th Ave, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
SABTI RACHEL Secretary 5904 SW 25th Ave, Dania Beach, FL, 33312

Vice President

Name Role Address
SEPCARU MAOR Vice President 5904 SW 25th Ave, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159698 ELIYAHU HANAVI INC ACTIVE 2021-12-02 2026-12-31 No data 2525 EMBASSY DR, SUITE 11, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 2615 STIRLING ROAD, Building C, DANIA BEACH, FL 33315 No data
CHANGE OF MAILING ADDRESS 2022-02-05 2615 STIRLING ROAD, Building C, DANIA BEACH, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2022-02-05 ITSHAKOV, MAOZ No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 5904 SW 25th Ave, Fort Lauderdale, FL 33312 No data
REINSTATEMENT 2016-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-01-04
Domestic Non-Profit 2014-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State