Search icon

THE BET BREIRA SAMU-EL OR OLOM SUPPORTING ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BET BREIRA SAMU-EL OR OLOM SUPPORTING ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N09000008335
FEI/EIN Number 270805304

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

Address: 1541 Sunset Drive, Attn Mitchel Horwich, Coral Gables, FL, 33143, US
Mail Address: 1541 Sunset Drive, Attn Mitchel Horwich, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE MARC Director 9400 SW 87TH AVE., MIAMI, FL, 33176
HORWICH MITCHELL Director 1541 Sunset Drive, Coral Gables, FL, 33143
HOCHSTETTER BILL Director 1081 Eagles Watch Trail, winter Springs, FL, 32708
FOX IRA Director 1541 Sunset Drive, Coral Gables, FL, 33143
Reamer Jeff Boar 1541 Sunset Drive, Coral Gables, FL, 33143
Wasserstrom Carolyn Boar 1541 Sunset Drive, Coral Gables, FL, 33143
FINE MARC J Agent 10820 SW 138 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 1541 Sunset Drive, Attn Mitchel Horwich, Suite 202, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-05-30 1541 Sunset Drive, Attn Mitchel Horwich, Suite 202, Coral Gables, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-04-28 FINE, MARC J. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 10820 SW 138 STREET, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-30
Off/Dir Resignation 2016-12-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State