Entity Name: | CHAI OF AVENTURA, 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: | 22 May 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N95000002437 |
FEI/EIN Number |
650586550
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Lipszyc Abraham | Treasurer | 11855 NE 19 Drive, NORTH MIAMI, FL, 33181 |
Lipszyc Abraham | Director | 11855 NE 19 Drive, NORTH MIAMI, FL, 33181 |
Katzman Chavi | Secretary | 699 Crown Street, Brooklyn, NY, 11213 |
Katzman Chavi | Director | 699 Crown Street, Brooklyn, NY, 11213 |
Katzman Moshe | Vice President | 640 Parkside Avenue, Brooklyn, NY, 11226 |
Katzman Moshe | Director | 640 Parkside Avenue, Brooklyn, NY, 11226 |
LAZARUS DAVID M | Agent | 18901 NE 29TH AVE., AVENTURA, FL, 33180 |
Lipszyc Abraham | President | 11855 NE 19 Drive, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 12407 Biscayne Blvd., NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 12407 Biscayne Blvd., NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-22 | 18901 NE 29TH AVE., STE. 100, AVENTURA, FL 33180 | - |
NAME CHANGE AMENDMENT | 1999-01-07 | CHAI OF AVENTURA, INC. | - |
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 Apr 2025
Sources: Florida Department of State