Search icon

RABBINICAL ASSOCIATION OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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