Search icon

SHEMA ISRAEL COMMUNITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHEMA ISRAEL COMMUNITIES, 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: 16 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: N10000008727
FEI/EIN Number 273473247

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

Address: 16730 GRIFFING RD, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 16730 GRIFFING RD, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B. YEHUDA. MENDES AVNER Rabbi President 16730 GRIFFING RD, SOUTHWEST RANCHES, FL, 33331
MICHILENA VICTOR Vice President 3861 NE 17th AVENUE, POMPANO BEACH, FL, 33486
Da Silva Jonathas Sr. Secretary 16730 GRIFFING RD, SOUTHWEST RANCHES, FL, 33331
SENSENTREBRENNER CATALINA Rabbi Treasurer 2851 E Golf Blvd Apt 108, POMPANO BEACH, FL, 330643760
RODRIGUEZ ELIZABETH Mrs. Treasurer 6849 NW 173 DRIVE, HIALEAH, FL, 33015
BENYEHUDA FRANK LEA Mrs. Secretary 16730 GRIFFING RD, SOUTHWEST RANCHES, FL, 33331
Shema Israel Agent 16730 GRIFFING RD, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073489 SHEMA ISRAEL EXPIRED 2016-07-25 2021-12-31 - 411, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 16730 GRIFFING RD, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 16730 GRIFFING RD, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-04-08 16730 GRIFFING RD, SOUTHWEST RANCHES, FL 33331 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 Shema Israel -
AMENDMENT AND NAME CHANGE 2014-10-20 SHEMA ISRAEL COMMUNITIES, INC. -
NAME CHANGE AMENDMENT 2011-07-22 SHEMA ISRAEL MESSIANIC JEWISH CONGREGATION MIAMI, INC -
NAME CHANGE AMENDMENT 2011-07-11 SHEMA ISRAEL, INC. -
AMENDMENT 2010-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000754709 ACTIVE 1000000727121 BROWARD 2016-11-16 2026-11-23 $ 404.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8987.00
Total Face Value Of Loan:
8987.00

Tax Exempt

Employer Identification Number (EIN) :
27-3473247
Classification:
Religious Organization
Ruling Date:
1969-08

Determination Letters

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,987
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,740
Utilities: $500
Rent: $1,747

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State