Entity Name: | HILLEL AT FLORIDA INTERNATIONAL UNIVERSITY, 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: | 10 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2018 (6 years ago) |
Document Number: | N15000006810 |
FEI/EIN Number |
47-4532260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HILLEL AT FIU, 11200 S.W. 8TH ST, MIAMI, FL, 33199, US |
Mail Address: | HILLEL AT FIU, GMJF, 4200 Biscayne Blvd, Miami, FL, 33137, US |
ZIP code: | 33199 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZADOK DROR | Director | 4200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Zadok Miriam | Director | 4200 Biscayne Blvd., Miami, FL, 33137 |
Pertnoy Sidney | Director | 4200 Biscayne Blvd., Miami, FL, 33137 |
Zadok Alexia | Director | 4200 Biscayne Blvd., Miami, FL, 33137 |
LANDE STEPHEN C | Agent | C/O THE GREATER MIAMI JEWISH FEDERATION, MIAMI, FL, 33137 |
Fain Stephen | Director | 4200 Biscayne Blvd., Miami, FL, 33137 |
Spigelman Meryl | Director | 4200 Biscayne Blvd., Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | HILLEL AT FIU, 11200 S.W. 8TH ST, PG-6 Suite 130, MIAMI, FL 33199 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | HILLEL AT FIU, 11200 S.W. 8TH ST, PG-6 Suite 130, MIAMI, FL 33199 | - |
REINSTATEMENT | 2018-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | LANDE, STEPHEN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-10-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
Domestic Non-Profit | 2015-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State