Search icon

CHABAD-LUBAVITCH RUSSIAN CENTER OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD-LUBAVITCH RUSSIAN CENTER OF SOUTH FLORIDA, 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: 07 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2006 (18 years ago)
Document Number: N03000001084
FEI/EIN Number 043758388

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

Address: 488 Sunny Isles Blvd, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 488 Sunny Isles Blvd, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLER ALEXANDER President 403 POINCIANA DRIVE, SUNNY ISLES, FL, 33160
KALLER CHANA Vice President 403 POINCIANA DRIVE, SUNNY ISLES, FL, 33160
KEIFITZ MIKHAEL EEsq. Director 3363 NE 163 Street,, North Miami Beach, FL, 33160
Raynshteyn David Director 2240 NE 192nd Street, Miami, FL, 33180
Altein Yechezkel Agent 252 Sunny Isles Blvd #3, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006991 TAMIM ACADEMY OF MIAMI ACTIVE 2023-01-17 2028-12-31 - 403 POINCIANA ISLAND DRIVE, 1226, SUNNY ISLES, FL, 33160
G12000080678 THE GAN CHABAD EXPIRED 2012-08-14 2017-12-31 - 403 POINCIANA DRIVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 488 Sunny Isles Blvd, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 488 Sunny Isles Blvd, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-01-24 488 Sunny Isles Blvd, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Altein, Yechezkel -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 252 Sunny Isles Blvd #3, Sunny Isles Beach, FL 33160 -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-02-20 - -
AMENDMENT 2003-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
04-3758388 Corporation Unconditional Exemption 403 POINCIANA DR, SUNNY ISL BCH, FL, 33160-4530 2004-03
In Care of Name % ALEX KALLER
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
1600227206 2020-04-15 0455 PPP 403 Poinciana Drive, SUNNY ISLES BEACH, FL, 33160-4530
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158696.47
Loan Approval Amount (current) 158696.47
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 Existing or more than 2 years old
Project Address SUNNY ISLES BEACH, MIAMI-DADE, FL, 33160-4530
Project Congressional District FL-24
Number of Employees 16
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 160070.39
Forgiveness Paid Date 2021-03-03
9338218602 2021-03-25 0455 PPS 252 Sunny Isles Blvd Ste 3, Sunny Isles Beach, FL, 33160-4678
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115205.55
Loan Approval Amount (current) 115205.55
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 Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4678
Project Congressional District FL-24
Number of Employees 16
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 115814.72
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State