Search icon

MASORET YEHUDIT INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MASORET YEHUDIT 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: N10000004219
FEI/EIN Number 010963100

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

Address: 5100 Sheridan St., Hollywood, FL, 33021, US
Mail Address: 5100 Sheridan St., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASORET YEHUDIT INC., NEW YORK 4255927 NEW YORK

Key Officers & Management

Name Role Address
ORATZ ZEV Director 1531 58 ST., BROOKLYN, NY, 11219
ORATZ ZEV Agent 5100 Sheridan St., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062813 FORUM NASHIM EXPIRED 2014-06-19 2019-12-31 - 640 EAST HALLENDALE BLVD., HALLANDALE BEACH, FL, 33009
G14000048137 FORUM BANOT EXPIRED 2014-05-15 2019-12-31 - 640 E. HALLANDALE BLVD., HALLANDALE, FL, 33009
G13000103976 MITCHABRIM EXPIRED 2013-10-22 2018-12-31 - 640 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 5100 Sheridan St., Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 5100 Sheridan St., Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-04-07 5100 Sheridan St., Hollywood, FL 33021 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 ORATZ, ZEV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-13 - -
AMENDED AND RESTATEDARTICLES 2013-05-13 - -
AMENDMENT 2011-01-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-07-26
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-03-30
Off/Dir Resignation 2016-01-19
Amendment 2015-08-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State