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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State