Search icon

SHALOM CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SHALOM CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: N94000000580
FEI/EIN Number 650564772

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

Address: 21335 NW 9 Court 3-105, Miami Gardens, FL, 33169, US
Mail Address: 21335 NW 9 Court 3-105, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JEAN CANEAU President 21335 NW 9 Court 3-105, Miami Gardens, FL, 33169
JOSEPH SONYA Vice President 21335 NW 9 Court 3-105, Miami Gardens, FL, 33169
ALEXIS GABRIELLE Secretary 838 Glendale Ln, Orange Park,, Jacksonville, FL, 32065
JOSEPH JEAN CANEAU Agent 21335 NW 9 Court 3-105, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 21335 NW 9 Court 3-105, Miami Gardens, FL 33169 -
REINSTATEMENT 2018-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 21335 NW 9 Court 3-105, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-07-24 21335 NW 9 Court 3-105, Miami Gardens, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-18 JOSEPH, JEAN CANEAU -
REINSTATEMENT 2012-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2023-07-08
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-24
REINSTATEMENT 2018-07-24
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2014-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State