Search icon

YOUNG ISRAEL OF SUNNY ISLES, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG ISRAEL OF SUNNY ISLES, 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: 24 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: N09463
FEI/EIN Number 650664550

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

Address: 17395 N. Bay Road, Sunny Isles Beach, FL, 33160-3309, US
Mail Address: 17395 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Volynsky Leah Fina 17395 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Kohn George President 17395 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Volynsky Leah Treasurer 17395 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Young Israel of Sunny Isles Beach Agent 17395 N BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-13 17395 N. Bay Road, 107, Sunny Isles Beach, FL 33160-3309 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 17395 N. Bay Road, 107, Sunny Isles Beach, FL 33160-3309 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Young Israel of Sunny Isles Beach -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 17395 N BAY ROAD, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2013-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2001-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
YOUNG ISRAEL OF SUNNY ISLES VS MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY, etc., 3D2015-2752 2015-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3712

Parties

Name YOUNG ISRAEL OF SUNNY ISLES, INC.
Role Appellant
Status Active
Representations ASHER PERLIN, MARC A. BEN-EZRA, ADRIANA M. KISZYNSKI
Name MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kathryn L. Ender, Lissette Gonzalez, LINDSEY HALLIGAN
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant¿s motion and corrected motion for leave to file concise reply in support of motion for rehearing are granted, and the reply filed on January 3, 2017 is accepted by the Court.Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2017-01-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2017-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ corrected motion for leave to file concise reply in support of motion for rehearing
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-12-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to serve response to the appellant¿s motion for rehearing is granted to and including December 30, 2016.
Docket Date 2016-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ amended
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for appellate attorneys¿ fees filed by appellant, it is ordered that said motion is hereby denied.SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-08-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 8/25/16
Docket Date 2016-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 7/22/16
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 15, 2016.
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ of the relinquishment period
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-06-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 1, 2016.
Docket Date 2016-06-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-05-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including June 1, 2016, along with a corresponding extension of time to serve the answer brief.
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ motion for extension of time of the relinquishment period
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( VI ).
Docket Date 2016-04-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-03-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ for entry of final judgment and to supplement record on appeal
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/30/16
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2016-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2015-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 21, 2015.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG ISRAEL OF SUNNY ISLES
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3815967408 2020-05-08 0455 PPP 17395 N Bay Road, Sunny Isles Beach, FL, 33160
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6968.62
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State