Search icon

SHALOM FUNERAL & CREMATION SERVICES CO

Company Details

Entity Name: SHALOM FUNERAL & CREMATION SERVICES CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Document Number: P15000099891
FEI/EIN Number 921554547
Address: 4429 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: PO BOX 813099, MIAMI, FL, 33081, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bienaime Esther Agent 4429 Hollywood Blvd, Hollywood, FL, 33021

President

Name Role Address
Bienaime Esther President 3615 SW 52ND AVE, Pembroke Park, FL, 33023

Manager

Name Role Address
Cherfils Brianna Manager 3615 SW 52ND AVE, Pembroke Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151965 LASTING LEGACY TRANSPORT ACTIVE 2024-12-15 2029-12-31 No data 3615 SW 52ND AVE APT C107, APT C107, PEMBROKE PARK, FL, 33023
G17000049644 CHERFILS FUNERAL HOME ACTIVE 2017-05-04 2027-12-31 No data PO BOX 640009, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 4429 Hollywood Blvd, 3099, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 4429 Hollywood Blvd, 3099, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2025-01-04 4429 Hollywood Blvd, 3099, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2025-01-04 Bienaime, Esther No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 15720 NW 39th PL, Miami Gardens, FL 33054 No data
CHANGE OF MAILING ADDRESS 2024-08-27 15720 NW 39th PL, Miami Gardens, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2024-08-27 Cherfils , Brianna No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 15720 NW 39th PL, Miami Gardens, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State