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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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