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 |
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 |
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 |
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 | - |
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