Search icon

DERECH ELOHIM FUND FOR JEWISH VALUES, INC. - Florida Company Profile

Company Details

Entity Name: DERECH ELOHIM FUND FOR JEWISH VALUES, 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: 17 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F02000006305
FEI/EIN Number 300045909

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

Address: 20700 W Dixie Hwy, Aventura, FL, 33180, US
Mail Address: 20700 W Dixie Hwy, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BERLIN NANCY Director 20700 W Dixie Hwy, Aventura, FL, 33180
BERLIN NANCY Vice President 20700 W Dixie Hwy, Aventura, FL, 33180
Berlin Louis d 20700 W Dixie Hwy, Aventura, FL, 33180
Berlin Louis President 20700 W Dixie Hwy, Aventura, FL, 33180
BERLIN LOUIS Agent 20700 W Dixie Hwy, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065006 LAMED VUVNIK EXPIRED 2015-06-23 2020-12-31 - 19651 NE 19 PLACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 20700 W Dixie Hwy, attn L Berlin, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-01-08 20700 W Dixie Hwy, attn L Berlin, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-01-08 BERLIN, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 20700 W Dixie Hwy, attn L Berlin, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-11
Off/Dir Resignation 2014-10-01
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State