Entity Name: | MA'ALEH ADUMIM FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Jan 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F00000000194 |
FEI/EIN Number |
133711338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 E Hallandale Blvd #892, Hallandale, FL, 33009, US |
Mail Address: | 1430 Broadway #1804, NEW YORK, NY, 10018, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Savitsky Stephen | Manager | 1430 Broadway #1804, New York, NY, 10018 |
BIER CHERYL | Manager | 15 HALLER ROAD, WEST ORANGE, NJ, 07052 |
YOHAY JOEL | President | 2771 MERRICK AVE, MERRICK, NY, 11566 |
Bier Cheryl | Agent | 2700 N 29th Ave, NO MIAMI, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 1835 E Hallandale Blvd #892, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | Bier, Cheryl | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 1835 E Hallandale Blvd #892, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 2700 N 29th Ave, #204, NO MIAMI, FL 33020 | - |
CANCEL ADM DISS/REV | 2006-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State