Search icon

BETH ISRAEL CONGREGATION - Florida Company Profile

Company Details

Entity Name: BETH ISRAEL CONGREGATION
Jurisdiction: FLORIDA
Filing Type: Non-Profit, Registration
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: 14 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: C94000000004
FEI/EIN Number 590823935

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

Address: 770 WEST 40TH STREET, MIAMI BEACH, FL, 33140, US
Mail Address: 770 WEST 40TH STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galbut Abraham President 3559 Pine Tree Drive, MIAMI BEACH, FL, 33140
NEWMAN ARI Vice President 4634 ALTON ROAD, MIAMI BEACH, FL, 33140
MILLER DANIEL Secretary 4236 ALTON ROAD, MIAMI BEACH, FL, 33140
Bossewitch Shuli Boar 4420 Adams Avenue, MIAMI BEACH, FL, 33140
DEUTSCH YEHUDA Dr. BOAR 2525 PINE TREE DRIVE, Miami Beach, FL, 33140
GALBUT ABRAHAM Agent 3559 PINE TREE DR, MIAMI BEACH, FL, 33140
Turetsky Matthew Treasurer 540 West 37th Street, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 770 WEST 40TH STREET, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2006-04-03 770 WEST 40TH STREET, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2006-04-03 GALBUT, ABRAHAM -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 3559 PINE TREE DR, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386928301 2021-01-20 0455 PPS 770 W 40th St, Miami Beach, FL, 33140-3412
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29061
Loan Approval Amount (current) 29061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3412
Project Congressional District FL-24
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29216.26
Forgiveness Paid Date 2021-08-18
8480537201 2020-04-28 0455 PPP 770 WEST 40TH ST, MIAMI BEACH, FL, 33140-3412
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41395.6
Loan Approval Amount (current) 41395.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3412
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 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41650.78
Forgiveness Paid Date 2020-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State