Search icon

JOOGALKIDS CORP

Company Details

Entity Name: JOOGALKIDS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: N14000003042
FEI/EIN Number 46-5252904
Address: 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENCHIMOL JOSE Agent 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
BENCHIMOL JOSE President 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
KIESEL SHMUEL A Vice President 251 191 TERRACE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086983 SHOLEM CORAZON VALIENTE ACTIVE 2020-07-23 2025-12-31 No data 200 188 STREET, MIAMI-DADE, FL, 33160
G15000059423 BEITJA ACTIVE 2015-06-12 2025-12-31 No data 200 188 ST., SUNNY ISLES BEACH, FL, 33160
G14000104086 AVENTURA ISLES JEWISH COMMUNITY EXPIRED 2014-10-14 2019-12-31 No data 683 NE 193RD ST, MIAMI, FL, 33179
G14000104089 ENMINUTOS EXPIRED 2014-10-14 2019-12-31 No data 683 NE 193RD ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 251 191 TERRACE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-04-07 251 191 TERRACE, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 251 191 TERRACE, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2017-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-06 BENCHIMOL , JOSE No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-04-06
Domestic Non-Profit 2014-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State