Entity Name: | CHAI DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAI DEVELOPERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Oct 1996 (29 years ago) |
Document Number: | P96000085156 |
FEI/EIN Number |
650708519
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 76 La Gorce Circle, Miami Beach, FL, 33141 |
BEN-SHMUEL LIOR | Manager | 508 N PARKWAY, GOLDEN BEACH, FL, 33160 |
Ben-Shmuel Shlomi | Agent | 1124 Kane Concourse, Bay Harbor, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 76 LA GORCE CIRCLE, MIAMI beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 76 LA GORCE CIRCLE, MIAMI beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1124 Kane Concourse, Bay Harbor, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Ben-Shmuel, Shlomi | - |
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 Apr 2025
Sources: Florida Department of State