Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOUNG ISRAEL OF GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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
City: Miami
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

Unique Entity ID

Unique Entity ID:
X9MLNANX5E96
UEI Expiration Date:
2025-12-20

Business Information

Doing Business As:
YOUNG ISRAEL OF GREATER MIAMI INC
Division Name:
YOUNG ISRAEL OF GREATER MIAMI
Activation Date:
2024-12-24
Initial Registration Date:
2021-12-27

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
3000.00
Total Face Value Of Loan:
23000.00
Date:
2020-05-03
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:
33800.00
Total Face Value Of Loan:
33800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112600.00
Total Face Value Of Loan:
112600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,062.89
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $33,800
Jobs Reported:
4
Initial Approval Amount:
$20,000
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,097.75
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $22,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State