Search icon

THE VAAD HAKASHRUS OF MIAMI-DADE, INC. - Florida Company Profile

Company Details

Entity Name: THE VAAD HAKASHRUS OF MIAMI-DADE, 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: 13 Dec 2002 (22 years ago)
Document Number: N02000009604
FEI/EIN Number 562423634

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

Address: 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL, 33169, US
Mail Address: PO BOX 403225, MIAMI BEACH, FL, 33140
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollander Ari Agent 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER ARI Director 4363 Nautilus Dr, MIAMI BCH, FL, 33140
HOLLANDER ARI President 4363 Nautilus Dr, MIAMI BCH, FL, 33140
RUBIN JONATHAN M Director 4541 N. BAY RD., MIAMI BEACH, FL, 33140
RUBIN JONATHAN M Vice President 4541 N. BAY RD., MIAMI BEACH, FL, 33140
ROTTMAN MICHAEL Director 1033 WEST 47TH STREET, MIAMI BEACH, FL, 33140
BEFELER BENJAMIN M Director 1321 NW 14 ST STE 202, MIAMI, FL, 33125
PEPPARD TUVIA M Director 4350 JEFFERSON AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900475 KOSHER DAIRY MIAMI (KDM) ACTIVE 2009-03-11 2029-12-31 - PO BOX 403225, MIAMI, FL, 33140
G04050900133 KOSHER MIAMI ACTIVE 2004-02-19 2029-12-31 - PO BOX 403225, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Hollander, Ari -
CHANGE OF MAILING ADDRESS 2008-01-20 1111 Park Centre Blvd, Suite 210, Miami Gardens, FL 33169 -

Court Cases

Title Case Number Docket Date Status
JACK JAKOBOWITZ, VS VAAD HAKASHRUS OF MIAMI-DADE, INC., et al., 3D2012-0167 2012-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-33488

Parties

Name JACK JAKOBOWITZ
Role Appellant
Status Active
Representations DAVID BIERMAN
Name THE VAAD HAKASHRUS OF MIAMI-DADE, INC.
Role Appellee
Status Active
Representations STEPHEN H. REISMAN, CHARLES L. NEUSTEIN, JEFFREY M. DAITZ
Name VANESSA JALEH BRAVO
Role Appellee
Status Active
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VANESSA JALEH BRAVO
Docket Date 2012-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ 5 volumes.
Docket Date 2012-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2012-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including May 31, 2012.
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-04-26
Type Response
Subtype Response
Description RESPONSE ~ in oppositoin to aa second motoin for eot to file initial brief
Docket Date 2012-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including May 21, 2012.
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-04-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Russel Lazega d/b/a Florida Insurance Advocates and David Bierman, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2012-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volume.
Docket Date 2012-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JACK JAKOBOWITZ
Docket Date 2012-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ / Appellant's motion for an extension of time to file the initial brief is granted to and including April 21, 2012. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2012-03-14
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A)
Docket Date 2012-02-20
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 JACK JAKOBOWITZ
Docket Date 2012-02-20
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JACK JAKOBOWITZ
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ REINSTATED
Docket Date 2012-02-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 23, 2012, and with the Florida Rules of Appellate Procedure.WELLS, C.J., and RAMIREZ and LAGOA, JJ., concur.
Docket Date 2012-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 2, 2012.
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACK JAKOBOWITZ

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2423634 Corporation Unconditional Exemption PO BOX 403225, MIAMI, FL, 33140-1225 2004-04
In Care of Name % THE VAAD HAKASH OF MIAMI-DAD IN
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 257882
Income Amount 816351
Form 990 Revenue Amount 816351
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VAAD HAKASHRUS OF MIAMI-DADE INC
EIN 56-2423634
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name VAAD HAKASHRUS OF MIAMI-DADE INC
EIN 56-2423634
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name VAAD HAKASHRUS OF MIAMI-DADE INC
EIN 56-2423634
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name VAAD HAKASHRUS OF MIAMI-DADE INC
EIN 56-2423634
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name VAAD HAKASHRUS OF MIAMI-DADE INC
EIN 56-2423634
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name VAAD HAKASHRUS OF MIAMI-DADE INC
EIN 56-2423634
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name VAAD HAKASHRUS OF MIAMI-DADE INC
EIN 56-2423634
Tax Period 201612
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8451317010 2020-04-08 0455 PPP 2020 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162-4902
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 71200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-4902
Project Congressional District FL-24
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57862.8
Forgiveness Paid Date 2021-02-24
3159268407 2021-02-04 0455 PPS 2020 NE 163rd St Ste 300HH, North Miami Beach, FL, 33162-4927
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4927
Project Congressional District FL-24
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49004.78
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State