Entity Name: | SEPHARDIC JEWISH CENTER OF NORTH MIAMI, 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: | 19 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | N02000009750 |
FEI/EIN Number |
591548211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17100 NORTHEAST 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 17100 NORTHEAST 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOAZIZ MORDECHAI | Director | 17100 NORTHEAST 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
ROSY CHEHEBAR | Secretary | 210--174 ST# 1519, SUNNY ISLES, FL, 33160 |
GRETAH MONICA | Secretary | 850 NE 168TH STREET N., MIAMI BEACH, FL, 33162 |
MERGI SIMCHA | Treasurer | 1161 NE 169TH TERRACE, NORTH MIAMI BEACH, FL, 33162 |
BOAZIZ MORDECHAI | Agent | 4218 SW 130TH AVE., DAVIE, FL, 33330 |
BOAZIZ MORDECHAI | President | 17100 NORTHEAST 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000032951 | CONGREGATION MAGEN DAVID | ACTIVE | 2025-03-06 | 2030-12-31 | - | 17100 NORTHEAST 6TH AVE, NORTH MIAMI BEACH, FL, 33162 |
G15000013221 | MAGEN DAVID KIDS PROGRAM | EXPIRED | 2015-02-05 | 2020-12-31 | - | 17100 NE 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | BOAZIZ, MORDECHAI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-19 | 4218 SW 130TH AVE., DAVIE, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-18 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-02 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1548211 | Corporation | Unconditional Exemption | 571 NE 171ST ST, NO MIAMI BEACH, FL, 33162-3912 | 1973-05 | |||||||||||||||||||||||||||||||||||||||||||
|
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) |
Date of last update: 01 Mar 2025
Sources: Florida Department of State