Search icon

KATZ DELI, INC.

Company Details

Entity Name: KATZ DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 27 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2001 (24 years ago)
Document Number: P97000096513
FEI/EIN Number 650794436
Address: 5800 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Mail Address: 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAIBI HAIM Agent 2494 NW 186TH AVENUE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
HAIBI HAIM Director 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029
HAIBI RON Director 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029
HAIBI AVI Director 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
HAIBI HAIM Vice President 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
HAIBI HAIM Secretary 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029

President

Name Role Address
HAIBI RON President 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
HAIBI AVI Treasurer 2494 NW 186TH AV, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 5800 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1998-04-09 5800 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 1998-03-23 KATZ DELI, INC. No data

Documents

Name Date
Voluntary Dissolution 2001-04-27
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-09
Name Change 1998-03-23
Domestic Profit 1997-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State