Search icon

YITAV LEV CHARITY, INC.

Company Details

Entity Name: YITAV LEV CHARITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (3 months ago)
Document Number: N19000006010
FEI/EIN Number 84-1811094
Address: 1225 NE 176TH ST, North Miami Beach, FL, 33162, US
Mail Address: 1225 NE 176TH ST, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ohana Ido Agent 1225 NE 176TH ST, North Miami Beach, FL, 33162

President

Name Role Address
OHANA IDO President 1225 NE 176TH ST, North Miami Beach, FL, 33162

Director

Name Role Address
OHANA IDO Director 1225 NE 176TH ST, North Miami Beach, FL, 33162
EFRAT KELLICK GALIT H Director 1225 NE 176TH ST, North Miami Beach, FL, 33162
Guy Nagar Director 17301 ne 12th ct, North miami beach, FL, 33162

Secretary

Name Role Address
EFRAT KELLICK GALIT H Secretary 1225 NE 176TH ST, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008172 REB SHAYALAS KITCHEN ACTIVE 2025-01-19 2030-12-31 No data 1225 NE 176TH ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 1225 NE 176TH ST, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2024-11-08 1225 NE 176TH ST, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 1225 NE 176TH ST, North Miami Beach, FL 33162 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Ohana, Ido No data

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
Domestic Non-Profit 2019-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State