Search icon

CHABAD AT THE CIVIC CENTER, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHABAD AT THE CIVIC CENTER, 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: 16 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: N06000008695
FEI/EIN Number 205614198

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

Address: 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3615168
State:
NEW YORK

Key Officers & Management

Name Role Address
KLEIN YOCHANON Director 618 n.luna ct, Hollywood, FL, 33021
KLEIN YOCHANON President 618 n.luna ct, Hollywood, FL, 33021
KLEIN ESTER Director 618 n.luna ct, hollywood, FL, 33021
KLEIN ESTER Vice President 618 n.luna ct, hollywood, FL, 33021
KLEIN ESTER Secretary 618 n.luna ct, hollywood, FL, 33021
KLEIN ESTER Treasurer 618 n.luna ct, hollywood, FL, 33021
SCHAPIRO SCHNEUR Z Director 2040 ALTON ROAD, MIAMI BEACH, FL, 33140
KLEIN YOCHANON Agent 618 n.luna ct, hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154299 CONGREGATION HEALING HEARTS ACTIVE 2024-12-19 2029-12-31 - 618 N LUNA COURT, HOLLYWOOD, FL, 33021
G24000119506 THE FLORIDA CHESSED CENTER ACTIVE 2024-09-23 2029-12-31 - 618 N LUNA COURT, HOLLYWOOD, FL, 33021
G19000085648 CONGREGATION CHABAD ON CALL EXPIRED 2019-08-13 2024-12-31 - 1820 NE 163RD STREET, SUITE 204, N MIAMI BEACH, FL, 33162
G19000083967 CHABAD ON CALL ACTIVE 2019-08-08 2029-12-31 - 1110 NE 170TH STREET, N MIAMI BEACH, FL, 33162
G19000007847 HEALING HEARTS ACTIVE 2019-01-15 2029-12-31 - 618 N LUNA COURT, HOLLYWOOD, FL, 33021
G18000032604 HEALING HEARTS ACTIVE 2018-03-08 2028-12-31 - 618 N.LUNA CT, HOLLYWOOD, FL, 33021
G13000099636 MEHALEV EXPIRED 2013-10-08 2018-12-31 - 5701 MARIUS STREET, MIAMI, FL, 33146
G13000005625 HASOFER SOUTH ACTIVE 2013-01-16 2028-12-31 - 618 .LUNA CT, HOLLYWOOD, FL, 33021
G08116900158 TO LIFE FOUNDATION EXPIRED 2008-04-25 2013-12-31 - 5701 MARIUS STREET, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 618 n.luna ct, hollywood, FL 33021 -
AMENDMENT 2012-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-03-23 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Alba Duque, Petitioner(s) v. Chabad at the Civic Center, Inc., Respondent(s) SC2024-1684 2024-11-25 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-0058;

Parties

Name Alba Duque
Role Petitioner
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Daniel Gielchinsky, Heidi Bassett
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on October 24, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction (Certified Copy)
On Behalf Of Alba Duque
View View File
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0431 2024-02-20 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name RAFAEL DIAZ, INC.
Role Petitioner
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Roy Lewis Weinfeld, Heidi Bassett
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Rafael Diaz -- Not Deliverable
Docket Date 2024-06-13
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-03-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-02-22
Type Order
Subtype Order
Description ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ALBA DUQUE, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0430 2024-02-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Roy Lewis Weinfeld, Daniel Gielchinsky, Heidi Bassett
Name Sandra Duque
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Alba Duque
Docket Date 2024-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Alba Duque -- Attempted Not Known
Docket Date 2024-05-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 193 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-26
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's February 26, 2024 request for emergency treatment is denied, as no motion for review of the trial court's order denying a stay has been filed. See Fla. R. App. P. 9.310(f). If a motion for review is filed, then the court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners' v. Dixon, 948 So. 2d 65, 67-68 (Fla. 5th DCA 2007) (holding that the threat of potential loss of property does not constitute irreparable harm); B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award).
View View File
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0223 2024-01-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name RAFAEL DIAZ, INC.
Role Petitioner
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Roy Lewis Weinfeld, Daniel Gielchinsky

Docket Entries

Docket Date 2024-02-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-02-06
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Denying Motion To Disqualify of Defendant Rafael Diaz
On Behalf Of Broward Clerk
Docket Date 2024-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
SANDRA DUQUE, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0109 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name Hon. Robert W. Lee
Role Lower Tribunal Clerk
Status Active
Name Sandra Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Roy Lewis Weinfeld, Heidi Bassett
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's January 26, 2024 jurisdictional brief and appellee's February 5, 2024 response, this appeal is dismissed for lack of jurisdiction. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order.").
View View File
Docket Date 2024-02-05
Type Response
Subtype Response
Description Response to Jurisdictional Statement
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-01-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-01-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 9, 2024 "Order Denying Defendant's Motion to Dismiss" is a final or nonfinal appealable order, as it merely denies a motion to dismiss. See Fla. R. App. P. 9.110, 9.130; see also Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."); Williams v. Oken, 62 So. 3d 1129, 1134 (Fla. 2011) ("It is generally inappropriate to review a trial court's denial of a motion to dismiss."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8541.00
Total Face Value Of Loan:
8541.00

Trademarks

Serial Number:
97707659
Mark:
HEALING HEARTS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2022-12-07
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEALING HEARTS

Goods And Services

For:
Providing doctor referrals for hospital patients, their families and caregivers
First Use:
2017-09-30
International Classes:
035 - Primary Class
Class Status:
ACTIVE
For:
Providing temporary housing accommodations for hospital patients, their families and caregivers; Providing family childcare services for hospital patients, their families and caregivers; Providing personalized Kosher meal planning services for hospital patients, their families and caregivers
First Use:
2017-09-30
International Classes:
043 - Primary Class
Class Status:
ACTIVE
For:
Spiritual counseling for hospital patients, their families and caregivers
First Use:
2017-09-30
International Classes:
045 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8541
Current Approval Amount:
8541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State