Search icon

CONGREGATION SHAARE TEFILLAH OF KENDALL, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION SHAARE TEFILLAH OF KENDALL, 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: 30 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 1989 (36 years ago)
Document Number: 753605
FEI/EIN Number 592016749

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

Address: 7880 S.W. 112TH ST.,, MIAMI, FL, 33156
Mail Address: 7880 S.W. 112TH ST.,, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Larry Treasurer 7880 S.W. 112TH STREET, MIAMI, FL, 33156
Moskovitz Raul President 7880 S.W. 112TH STREET, MIAMI, FL, 33156
WOLFENZON ABE Dr. Vice President 7880 SW 112 STREET, MIAMI, FL, 33156
Ferenczi Eddie Secretary 7880 SW 112 STREET, MIAMI, FL, 33156
Samole Myron M Vice President 7880 S.W. 112TH ST.,, MIAMI, FL, 33156
Samole Myron S Agent 7880 S.W. 112TH ST.,, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012741 YOUNG ISRAEL OF KENDALL ACTIVE 2024-01-23 2029-12-31 - 7880 SW 112 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 Samole, Myron S -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 7880 S.W. 112TH ST.,, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-17 7880 S.W. 112TH ST.,, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1990-05-17 7880 S.W. 112TH ST.,, MIAMI, FL 33156 -
REINSTATEMENT 1989-08-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1980-12-16 CONGREGATION SHAARE TEFILLAH OF KENDALL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2301068403 2021-02-03 0455 PPS 7880 SW 112th St, Pinecrest, FL, 33156-3719
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34360
Loan Approval Amount (current) 34360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-3719
Project Congressional District FL-27
Number of Employees 3
NAICS code 813110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34590.98
Forgiveness Paid Date 2021-10-06
1938577105 2020-04-10 0455 PPP 7880 SW 112TH ST, PINECREST, FL, 33156-3719
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINECREST, MIAMI-DADE, FL, 33156-3719
Project Congressional District FL-27
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34494.37
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State