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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MASORET YEHUDIT INC., NEW YORK | 4255927 | NEW YORK |
Name | Role | Address |
---|---|---|
ORATZ ZEV | Director | 1531 58 ST., BROOKLYN, NY, 11219 |
ORATZ ZEV | Agent | 5100 Sheridan St., Hollywood, FL, 33021 |
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 |
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 | - | - |
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