Entity Name: | CHAI OF AVENTURA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 May 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N95000002437 |
FEI/EIN Number | 650586550 |
Address: | 12407 Biscayne Blvd., NORTH MIAMI, FL, 33181, US |
Mail Address: | 12407 Biscayne Blvd., NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZARUS DAVID M | Agent | 18901 NE 29TH AVE., AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
Lipszyc Abraham | President | 11855 NE 19 Drive, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Lipszyc Abraham | Treasurer | 11855 NE 19 Drive, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Lipszyc Abraham | Director | 11855 NE 19 Drive, NORTH MIAMI, FL, 33181 |
Katzman Chavi | Director | 699 Crown Street, Brooklyn, NY, 11213 |
Katzman Moshe | Director | 640 Parkside Avenue, Brooklyn, NY, 11226 |
Name | Role | Address |
---|---|---|
Katzman Chavi | Secretary | 699 Crown Street, Brooklyn, NY, 11213 |
Name | Role | Address |
---|---|---|
Katzman Moshe | Vice President | 640 Parkside Avenue, Brooklyn, NY, 11226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 12407 Biscayne Blvd., NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 12407 Biscayne Blvd., NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-22 | 18901 NE 29TH AVE., STE. 100, AVENTURA, FL 33180 | No data |
NAME CHANGE AMENDMENT | 1999-01-07 | CHAI OF AVENTURA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State