Entity Name: | CONGREGATION BAIS YESHAYA D'KERESTIR, 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: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 19 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | N13000000470 |
FEI/EIN Number |
46-1773759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 PRAIRIE AVE, MIAMI BEACH, FL, 33140 |
Mail Address: | PO Box 402032, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodfriend Abraham | Director | 3001 Pine Tree Drive, Miami Beach, FL, 33140 |
Feldbrand Solomon | President | 4101 Pine Tree DR, Miami Beach, FL, 33140 |
Wasserlauf Aron | Director | 3163 Sheridan Ave, Miami Beach, FL, 33140 |
Jakob Tzvie H | Chairman | 4550 N. Jefferson Ave, Miami Beach, FL, 33140 |
Feldbrand Solomon | Agent | 4101 PINE TREE DR, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000130857 | KERESTIR FUND | EXPIRED | 2018-12-11 | 2023-12-31 | - | PO BOX 402032, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 | - | - |
REINSTATEMENT | 2020-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-19 | Feldbrand, Solomon | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-19 | 4101 PINE TREE DR, 506, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 3401 PRAIRIE AVE, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 |
REINSTATEMENT | 2020-02-03 |
ANNUAL REPORT | 2018-04-15 |
AMENDED ANNUAL REPORT | 2017-08-05 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-09-10 |
ANNUAL REPORT | 2014-03-18 |
Domestic Non-Profit | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State