Search icon

CONGREGATION BAIS YESHAYA D'KERESTIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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