Search icon

CHAIM 72, INC.

Company Details

Entity Name: CHAIM 72, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000045728
FEI/EIN Number 842011065
Address: 2568 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33180, US
Mail Address: 19950 Northeast 24th Avenue, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jakubowicz Karina Agent 19950 Northeast 24th Avenue, Aventura, FL, 33180

President

Name Role Address
JAKUBOWICZ KARINA President 19950 Northeast 24th Avenue, Aventura, FL, 33180

Director

Name Role Address
JAKUBOWICZ KARINA Director 19950 Northeast 24th Avenue, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099455 DEVIA ACTIVE 2022-08-23 2027-12-31 No data 5026 NE 2 AVE, 309, MIAMI, FL, 33137
G19000075283 PLANT GUY EXPIRED 2019-07-10 2024-12-31 No data 3801 NE 207TH STREET, TH8, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-19 No data No data
CHANGE OF MAILING ADDRESS 2021-03-19 2568 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2021-03-19 Jakubowicz, Karina No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 19950 Northeast 24th Avenue, Aventura, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2021-03-19
Domestic Profit 2019-05-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State