Search icon

HEBREW HOMES OF MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: HEBREW HOMES OF MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1963 (62 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: 705561
FEI/EIN Number 590825837

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4 Franklin Court, BRUNSWICK, FL, 08816, US
Mail Address: 4 Franklin Court, BRUNSWICK, FL, 08816, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841476488 2008-01-14 2008-01-14 320 COLLINS AVE, MIAMI BEACH, FL, 331396903, US 320 COLLINS AVE, MIAMI BEACH, FL, 331396903, US

Contacts

Phone +1 305-672-6464
Fax 3056723243

Authorized person

Name MR. JESSE DUNWOODY
Role ADMINISTRATOR
Phone 3056726464

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1351096
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Galbut Abraham A Agent 4770 Biscayne Blvd, Miami, FL, 33137
WASSERMAN MARTY Director 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162
ROZSANSKY BEN Director 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162
Fruhman Harry Chief Executive Officer 16855 NE 2nd Ave Unit N400, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 4 Franklin Court, BRUNSWICK, FL 08816 -
CHANGE OF MAILING ADDRESS 2023-01-30 4 Franklin Court, BRUNSWICK, FL 08816 -
VOLUNTARY DISSOLUTION 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 Galbut, Abraham A. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 4770 Biscayne Blvd, Ste 1400, Miami, FL 33137 -
AMENDMENT 2012-10-03 - -
AMENDMENT 2008-02-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-02-15 HEBREW HOMES OF MIAMI BEACH, INC. -
AMENDMENT 2000-05-17 - -
EVENT CONVERTED TO NOTES 1968-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000037089 LAPSED ADV.01-1153-BKC-RAM-A U S BANKRUPTCY CT SOUTHERN DIS 2001-07-02 2007-02-08 $37,968.62 JOEL TABAS TRST BKC EST FLAGSHIP PHARMACY COOPER CTY, 25 S E 2ND AVENUE SUITE 919, MIAMI FL 33131

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State