Search icon

MIAMI-DADE HOLOCAUST SURVIVORS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE HOLOCAUST SURVIVORS, 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: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: N04000001187
FEI/EIN Number 341978852

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

Address: 20185 E COUNTRY CLUB DR, #2207, AVENTURA, FL, 33180, US
Mail Address: 20185 E OUNTRY CCLUB DR, #2297, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS ALEX MR President 20185 E. COUNTRY CLUB DR, AVENTURA, FL, 33180
WEISSBART-FRANK BERNICE Vice President 20185 E COUNTRY CLUB DR, AVENTURA, FL, 33180
BIRNBAUM-EPSTEIN ETTA Treasurer 20185 E COUNTRY CLUB DR, AVENTURA, FL, 33180
CHASET HELEN SMR Secretary 20185 E COUNTRY CLUB DR, AVENTURA, FL, 33180
GROSS ALEX MR Agent 20185 E COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 20185 E COUNTRY CLUB DR, #2207, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 20185 E COUNTRY CLUB DR, #2207, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-01-10 GROSS, ALEX, MR -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 20185 E COUNTRY CLUB DR, #2207, AVENTURA, FL 33180 -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-05
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
34-1978852 Corporation Unconditional Exemption 4200 BISCAYNE BLVD, MIAMI, FL, 33137-3246 2006-06
In Care of Name % DAVID MERMELSTEIN
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

Form 990-N (e-Postcard)

Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Principal Officer's Name MICHAEL S MERMELSTEIN
Principal Officer's Address 3211 PONCE DE LEON BLVD STE M2, CORAL GABLES, FL, 33134, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3211 Ponce de Leon Blvd Ste M2, Coral Gables, FL, 33134, US
Principal Officer's Name Michel Mermelstein
Principal Officer's Address 3211 Ponce de Leon Blvd Ste M2, Coral Gables, FL, 33134, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12925 SW 100 AVE, MIAMI, FL, 33176, US
Principal Officer's Name Irene Mermelstein
Principal Officer's Address 12925 SW 100 AVE, MIAMI, FL, 33176, US
Website URL US Bank
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12925 SW 100 AVE, MIAMI, FL, 33176, US
Principal Officer's Name Irene Mermelstein
Principal Officer's Address 12925 SW 100 AVE, MIAMI, FL, 33176, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9121 sw 66 ter, miami, FL, 33173, US
Principal Officer's Name DAVID S MERMELSTEIN
Principal Officer's Address 9121 sw 66 ter, miami, FL, 33173, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9121 sw 66 Ter, Miami, FL, 33173, US
Principal Officer's Name David Mermelstein
Principal Officer's Address 9121 sw 66 Ter, Miami, FL, 33173, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9121 sw 66 terrace, miami, FL, 33173, US
Principal Officer's Name David Mermelstein
Principal Officer's Address 9121 sw 66 terrace, miami, FL, 33173, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4200 Biscayne Blvd, Miami, FL, 33137, US
Principal Officer's Name David Mermelstein
Principal Officer's Address 9121 sw 66 ter, miami, FL, 33173, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9121 SW 66 Terrace, Miami, FL, 33173, US
Principal Officer's Name David Mermelstein
Principal Officer's Address 9121 SW 66 Terrace, Miami, FL, 33173, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4200 Biscayne Blvd, Miami, FL, 331373210, US
Principal Officer's Name David Mermelstein
Principal Officer's Address 4200 Biscayne Blvd, Miami, FL, 331373210, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Principal Officer's Name DAVID MERMELSTEIN
Principal Officer's Address 9121 SW 66 TERRACE, MIAMI, FL, 33173, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Principal Officer's Name DAVID MERMELSTEIN
Principal Officer's Address 4200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3211 PONCE DE LEON BLVD 305, Coral Gabels, FL, 33134, US
Principal Officer's Name David Mermelstein
Principal Officer's Address 3211 PONCE DE LEON BLVD 305, CORAL GABLES, FL, 33134, US
Organization Name MIAMI-DADE HOLOCAUST SURVIVORS INC
EIN 34-1978852
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4200 Biscayne Blvd, Miami, FL, 331373210, US
Principal Officer's Name David Mermelstein
Principal Officer's Address 4200 Biscayne Blvd, Miami, FL, 331373210, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State