Search icon

GREATER MIAMI HILLEL FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREATER MIAMI HILLEL FOUNDATION, 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: 26 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: N01000000636
FEI/EIN Number 521758796

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

Address: 1100 STANFORD DRIVE, CORAL GABLES, FL, 33146, US
Mail Address: 1100 STANFORD DRIVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Debora Wechsler Boar 5299 Hammock Drive, Coral Gables, FL, 33156
Korenfield Adam Treasurer 2451 Brickell Avenue #15E, Miami, FL, 33129
Briana Schwarz Exec 3070 N 35TH STREET, HOLLYWOOD, FL, 33021
Steinberg Robb D Boar 4995 SW 78 ST, Miami, FL, 33143
Ratzab Mycki President 2850 Tigertail Ave., Miami, FL, 33133
Ratzan Mycki Preside Agent 2850 Tigertail Ave., Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032199 THE BRAMAN MILLER CENTER EXPIRED 2018-03-08 2023-12-31 - 1100 STANFORD DR, CORAL GABLES, FL, 33146
G18000032190 UNIVERSITY OF MIAMI HILLEL EXPIRED 2018-03-08 2023-12-31 - 1100 STANFORD DR, CORAL GABLES, FL, 33146
G18000032195 UM HILLEL EXPIRED 2018-03-08 2023-12-31 - 1100 STANFORD DR, CORAL GABLES, FL, 33146
G14000077161 UNIVERSITY OF MIAMI HILLEL EXPIRED 2014-07-25 2019-12-31 - 1100 STANFORD DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Ratzan, Mycki, President -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2850 Tigertail Ave., Suite 400, Miami, FL 33133 -
AMENDMENT 2015-08-21 - -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-01-15 GREATER MIAMI HILLEL FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
Amendment 2015-08-21

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147277.00
Total Face Value Of Loan:
147277.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147277.00
Total Face Value Of Loan:
147277.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147277
Current Approval Amount:
147277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148172.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147277
Current Approval Amount:
147277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148864.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State