Search icon

CHABAD ISRAELI CENTER OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD ISRAELI CENTER OF 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: 08 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: N06000012599
FEI/EIN Number 208249610

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

Address: 2370 NE 202ND STREET, MIAMI, FL, 33180, US
Mail Address: 2370 NE 202ND STREET, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalfin Faivish Director 7421 Miami View Drive, North bay Villiage, FL, 33141
CHERUTY MENACHEM M President 2370 NE 202ND STREET, MIAMI, FL, 33180
CHERUTY MENACHEM M Director 2370 NE 202ND STREET, MIAMI, FL, 33180
Nakash Yaniv Officer 1061 NE 181st Street, North Miami Beach, FL, 33162
Segal YOSEF Officer 2690 N. University dr #208, Sunrise, FL, 33322
Cheruty Refael Officer 20251 NE 24th Ave, Miami, FL, 33180
CHERUTY MENACHEM M Agent 2370 NE 202ND STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 CHERUTY, MENACHEM M -
REINSTATEMENT 2024-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-10-05 - -
NAME CHANGE AMENDMENT 2013-04-22 CHABAD ISRAELI CENTER OF MIAMI, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 2370 NE 202ND STREET, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 2370 NE 202ND STREET, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-01-07 2370 NE 202ND STREET, MIAMI, FL 33180 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5151118402 2021-02-07 0455 PPS 2251 NE 191st St, Miami, FL, 33180-2156
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-2156
Project Congressional District FL-24
Number of Employees 1
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6282.29
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State