Search icon

DAUGHTERS OF ISRAEL, INC. - Florida Company Profile

Company Details

Entity Name: DAUGHTERS OF ISRAEL, 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: 16 Mar 1972 (53 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: 722908
FEI/EIN Number 590919183

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

Address: 2530 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: 2530 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galbut Abraham A President 4770 Biscayne Blvd, Miami, FL, 33137
Korf Benzion Vice President 4770 Biscayne Blvd, Miami, FL, 33137
Weberman David Vice President 4770 Biscayne Blvd, Miami, FL, 33137
Shaulson Abraham Vice President 4770 Biscayne Blvd, Miami, FL, 33137
GALBUT ABRAHAM A Agent 4770 BISCAYNE BOULEVARD - STE. 1400, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
MERGER 2018-07-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N13000011239. MERGER NUMBER 300000183703
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 4770 BISCAYNE BOULEVARD - STE. 1400, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-01-26 GALBUT, ABRAHAM A -
REINSTATEMENT 2014-01-14 - -
CHANGE OF MAILING ADDRESS 2014-01-14 2530 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 2530 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-13
ANNUAL REPORT 2016-04-28
Off/Dir Resignation 2016-03-08
Reg. Agent Change 2016-01-26
Off/Dir Resignation 2015-09-11
Reg. Agent Resignation 2015-09-11
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State