Search icon

YOUNG ISRAEL OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG ISRAEL 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: 19 Apr 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: 726171
FEI/EIN Number 596033985

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

Address: 990 N.E. 171ST STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 990 N.E. 171ST STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JEFFREY Treasurer 990 NE 171 STREET, N MIAMI BCH, FL, 33162
Levy Ezra President 990 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33162
GROFFMAN AARON Vice President 990 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33162
MARMOR JACOB Secretary 990 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33162
Lehrfield Moshe Agent 1310 N.E 173rd Street, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123320 YOUNG ISRAEL BENEVOLENT FUND ACTIVE 2020-09-22 2025-12-31 - 990 N.E. 171ST STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 Lehrfield, Moshe -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1310 N.E 173rd Street, North Miami Beach, FL 33162 -
AMENDMENT 2020-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
Amendment 2020-10-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748307710 2020-05-01 0455 PPP 990 NE 171 St, Miami, FL, 33162-2507
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-2507
Project Congressional District FL-24
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34062.89
Forgiveness Paid Date 2021-02-23
1395078303 2021-01-17 0455 PPS 990 NE 171st St, Miami, FL, 33162-2507
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-2507
Project Congressional District FL-24
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23097.75
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State