Entity Name: | CHABAD T.L.C., 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: | 15 Mar 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N96000001518 |
FEI/EIN Number |
650650913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601 Stirling Rd., COOPER CITY, FL, 33328, US |
Mail Address: | 10277 BERMUDA DR, COOPER CITY, FL, 33026 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBLUM YOSEF R | President | 10277 BERMUDA DRIVE, COOPER CITY, FL |
ROSENBLUM YOSEF R | Secretary | 10277 BERMUDA DRIVE, COOPER CITY, FL |
ROSENBLUM YOSEF R | Director | 10277 BERMUDA DRIVE, COOPER CITY, FL |
ROSENBLUM BINA | Director | 10277 BERMUDA DRIVE, COOPER CITY, FL |
WEINREB DVORA | Director | 9900 STIRLING RD., STE. 230, COOPER CITY, FL |
WEINREB DVORA ESQ | Agent | 9900 STIRLING RD, COOPER CITY, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000012171 | CHARITYBOX FOUNDATION | EXPIRED | 2015-02-03 | 2020-12-31 | - | 200 SOUTH BISCAYNE BLVD., SUITE 1120, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 10601 Stirling Rd., COOPER CITY, FL 33328 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-29 | WEINREB, DVORA, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-07 | 9900 STIRLING RD, STE. 320, COOPER CITY, FL 33021 | - |
AMENDMENT | 1996-07-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-02-02 |
ANNUAL REPORT | 2001-03-29 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-05-07 |
DOCUMENTS PRIOR TO 1997 | 1996-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State