Entity Name: | RABBINICAL ASSOCIATION OF GREATER MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Nov 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2017 (8 years ago) |
Document Number: | 703220 |
FEI/EIN Number |
650205518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
Mail Address: | 4200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klein Frederick Rabbi | Exec | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Greengrass Rachel Rabbi | Vice President | 5950 N Kendall Dr, Pinecrest, FL, 33156 |
Yeshurun Ariel Rabbi | President | 1850 NE 183rd St, North Miami Beach, FL, 33179 |
Rojzman Mario Rabbi | Vice President | 20350 NE 26th Ave, North Miami Beach, FL, 33180 |
Klein Frederick Rabbi | Agent | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Farber Edwin Rabbi | President | 20350 NE 26th St, North Miami Beach, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | Klein, Frederick, Rabbi | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-11 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 1994-02-11 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-08-15 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
REINSTATEMENT | 1990-08-15 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
REINSTATEMENT | 2017-03-09 |
ANNUAL REPORT | 2006-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State