Search icon

MAGEN DAVID CONGREGATION OF SURFSIDE, INC. - Florida Company Profile

Company Details

Entity Name: MAGEN DAVID CONGREGATION OF SURFSIDE, 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: 28 Nov 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 2009 (16 years ago)
Document Number: 713700
FEI/EIN Number 591222714

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

Address: 9348 HARDING AVENUE, SURFSIDE, FL, 33154
Mail Address: 9348 HARDING AVENUE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Victor Director 9348 HARDING AVENUE, SURFSIDE, FL, 33154
Bagdadi Dino Jacob Director 9348 HARDING AVENUE, SURFSIDE, FL, 33154
Assaraf Yaakov Director 9348 HARDING AVENUE, SURFSIDE, FL, 33154
Waisman Daniel Director 9348 HARDING AVENUE, SURFSIDE, FL, 33154
Smilovici Edgar Director 9348 HARDING AVENUE, SURFSIDE, FL, 33154
Slelatt Rodrigo Director 9348 Harding Ave,, Surfside, FL, 33154
Slelatt Rodrigo Agent 9348 HARDING AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 9348 HARDING AVENUE, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2021-03-07 Feldman, Adrian -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 9348 HARDING AVENUE, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2010-04-01 9348 HARDING AVENUE, SURFSIDE, FL 33154 -
NAME CHANGE AMENDMENT 2009-11-10 MAGEN DAVID CONGREGATION OF SURFSIDE, INC. -
AMENDMENT 2001-09-18 - -

Court Cases

Title Case Number Docket Date Status
JOHNATHAN LAOUI, et al., VS MAGEN DAVID CONGREGATION OF SURFSIDE, INC., et al., 3D2023-0307 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21121

Parties

Name 9910 ACQUISITIONS, LLC
Role Appellant
Status Active
Name SHEFA CAPITAL PARTNERS, LLC
Role Appellant
Status Active
Name MAGEN DAVID CONGREGATION OF SURFSIDE, INC.
Role Appellee
Status Active
Representations Benjamin H. Brodsky, John L. Penson, Marko F. Cerenko, Robert S. Visca, Max G. Soren
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOHNATHAN LAOUI
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez, Mark S. Auerbacher, Chance Lyman

Docket Entries

Docket Date 2023-03-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel, filed on March 21, 2023, is recognized by the Court.
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 4, 2023.
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNATHAN LAOUI
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/19/2023
Docket Date 2023-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION OF TIME FOR SERVICE OF APPELLANT'S INITIAL BRIEF
On Behalf Of JOHNATHAN LAOUI
Docket Date 2023-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on May 1, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the exhibits as stated in the Motion, within twenty (20) days of the filing of the exhibits in the trial court. Appellants’ request to extend the time for the filing of the initial brief is also granted as stated in the Motion.
Docket Date 2023-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHNATHAN LAOUI
Docket Date 2023-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of JOHNATHAN LAOUI
Docket Date 2023-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHNATHAN LAOUI
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNATHAN LAOUI
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00

Tax Exempt

Employer Identification Number (EIN) :
59-1222714
Classification:
Religious Organization
Ruling Date:
1969-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State