Entity Name: | CHAI DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 1996 (28 years ago) |
Document Number: | P96000085156 |
FEI/EIN Number | 650708519 |
Mail Address: | 76 la gorce circle, Miami Beach, FL, 33141, US |
Address: | 76 LA GORCE CIRCLE, MIAMI beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ben-Shmuel Shlomi | Agent | 1124 Kane Concourse, Bay Harbor, FL, 33154 |
Name | Role | Address |
---|---|---|
BEN-SHMUEL SHLOMI | President | 76 La Gorce Circle, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
BEN-SHMUEL LIOR | Manager | 508 N PARKWAY, GOLDEN BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 76 LA GORCE CIRCLE, MIAMI beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 76 LA GORCE CIRCLE, MIAMI beach, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1124 Kane Concourse, Bay Harbor, FL 33154 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Ben-Shmuel, Shlomi | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State