Entity Name: | CHABAD OF HARBOR BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15000000575 |
FEI/EIN Number |
47-2832691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3031 North Ocean Blvd, 606, fort Lauderdale, FL, 33308, US |
Mail Address: | 3031 North Ocean Blvd, 606, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLSTEIN ELIEZER | President | 1091 SE 17th St, FORT LAUDERDALE, FL, 33316 |
LIPSZYC MOISHE MEIR | Vice President | 3500 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
PERLSTEIN CHAYA M | Secretary | 1091 SE 17th St, FORT LAUDERDALE, FL, 33316 |
PERLSTEIN ELIEZER | Agent | 1091 SE 17th St, FORT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136446 | WISDOM CIRCLE ORGANIZATION | ACTIVE | 2020-10-21 | 2025-12-31 | - | 3031 NORTH OCEAN BLVD, 606, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 3031 North Ocean Blvd, 606, fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 3031 North Ocean Blvd, 606, fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-27 | 1091 SE 17th St, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | PERLSTEIN, ELIEZER | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-10-27 |
Domestic Non-Profit | 2015-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5842947407 | 2020-05-13 | 0455 | PPP | 1091 SE 17th St, FORT LAUDERDALE, FL, 33316 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State