Search icon

JHABAD BK MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: JHABAD BK MANAGEMENT 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N16000000980
FEI/EIN Number 81-1319404

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

Address: 3290 NW 126th Avenue, Sunrise, FL, 33323, US
Mail Address: 3290 NW 126th Avenue, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHOSHUA ELIMELECH President 3290 NW 126th Avenue, Sunrise, FL, 33323
AGUADO ROBINSON JR. Vice President 3290 NW 126th Avenue, Sunrise, FL, 33323
AGUADO STEPHANIE Manager 15508 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
AGUADO JEREMIAH Chief Financial Officer 15508 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
AGUADO ROBINSON Jr. Agent 3290 NW 126th Avenue, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136653 TRADE APPLES ACTIVE 2021-10-11 2026-12-31 - 3290 NW 126 AVE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3290 NW 126th Avenue, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3290 NW 126th Avenue, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-04-29 3290 NW 126th Avenue, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2022-04-29 AGUADO, ROBINSON, Jr. -
REINSTATEMENT 2021-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-05-25
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-01-24
Domestic Non-Profit 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State