Search icon

SIMCHA CONNECTION INC. - Florida Company Profile

Company Details

Entity Name: SIMCHA CONNECTION 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: 12 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: N02000009599
FEI/EIN Number 300135163

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

Address: 1580 79 Street Causeway, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1580 79 Street CAUSEWAY, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALFIN FAIVISH M President 7421 MIAMI VIEW DR., NORTH BAY VILLAGE, FL, 33141
SALVER ISAAC Director 9755 BROADVIEW TERRACE, BAY HARBOR ISLANDS, FL, 33154
Blasenstein Shlomah M Treasurer 644 Hawthorne St., Brooklyn, NY, 11203
Arauz Erick Secretary 1790 79th St Causeway, NORTH BAY VILLAGE, FL, 33141
Zilberman Joshua J Secretary 1700 N Treasure Dr, North Bay Village, FL, 33141
DALFIN FAIVISH Agent 7421 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049562 MY SIMCHA CONNECTION INC. ACTIVE 2020-05-05 2025-12-31 - 1700 79 STREET CAUSEWAY, SUITE 136, NORTH BAY VILLAGE, FL, 33141
G15000046637 CHABAD OF NORMANDY & BISCAYNE POINT ACTIVE 2015-05-11 2025-12-31 - 7421 MIAMI VIEW DR, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1580 79 Street Causeway, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-01-20 1580 79 Street Causeway, NORTH BAY VILLAGE, FL 33141 -
AMENDMENT 2020-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-23 7421 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL 33141 -
AMENDMENT 2003-12-08 - -

Court Cases

Title Case Number Docket Date Status
HARAMBAM CONGREGATION, INC., VS SIMCHA CONNECTION, INC., 3D2011-2887 2011-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-6893

Parties

Name HARAMBAM CONGREGATION, INC.
Role Appellant
Status Active
Representations Steve M. Bimston
Name SIMCHA CONNECTION INC.
Role Appellee
Status Active
Representations Lawrence R. Metsch
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded with instructions
Docket Date 2012-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2011-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIMCHA CONNECTION, INC.
Docket Date 2011-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Jeffrey Swartz
Docket Date 2011-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-12-05
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARAMBAM CONGREGATION, INC.
SIMCHA CONNECTION, INC., et al., VS HARAMBAM CONGREGATION, INC., 3D2011-1909 2011-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-20007

Parties

Name SIMCHA CONNECTION INC.
Role Appellant
Status Active
Name RABBI FAIVISH M. DALFIN
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name HARAMBAM CONGREGATION, INC.
Role Appellee
Status Active
Representations JEFFREY D. SWARTZ
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants' motion for written opinion is hereby denied. Upon consideration of the motion for the issuance of a rule to show cause and motion for attorney's fees pursuant to §57.105 Florida Statutes filed by appellee, it is ordered that said motions are hereby denied. SHEPHERD, SUAREZ and SALTER, JJ., concur. Appellants' motion for rehearing en banc is hereby denied.
Docket Date 2012-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2012-01-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion for issuance of rule to show cause
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2012-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for the issuance of a rule to show cause
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2012-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-11-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, appellee's motion for the Court to re-designate the notice of appeal as an appeal from a Final Order under Rule 1.110, Florida Rules of Appellate Procedure, is hereby denied. Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order for appellee to serve its answer brief. Appellee's alternative motion dismissing the instant appeal as improperly noticed is denied. WELLS, C.J., and RAMIREZ and SUAREZ, JJ., concur.
Docket Date 2011-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ or dismissing the instant appeal as impoperly noticed
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-08-15
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN OPPOSITION TO AE'S MOTION FOR AN EXTENSION OF TIME IN WHICH TO FILE ANSWER BRIEF OR , IN THE ALTERNATIVE, FOR DISMISSAL OF APPEAL
Docket Date 2011-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lawrence R. Metsch 133162
Docket Date 2011-08-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-01-20
Amendment 2020-10-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0135163 Corporation Unconditional Exemption 1580 78TH STREET, NORTH BAY VILLAGE, FL, 33141-0000 2003-12
In Care of Name % FAIVISH DALFIN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Judaism
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498607209 2020-04-27 0455 PPP 1700 79 St Causeway #132A, NORTH BAY VILLAGE, FL, 33141-4346
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH BAY VILLAGE, MIAMI-DADE, FL, 33141-4346
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 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11324.9
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State