Search icon

JEWISH SCHOOL OF MIAMI, CORP. - Florida Company Profile

Company Details

Entity Name: JEWISH SCHOOL OF MIAMI, CORP.
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 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: N16000003076
FEI/EIN Number 813514481

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

Address: 5100 SHERIDAN ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3100 SW 9th Avenue, Ft. Lauderdale, FL, 33325, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT ERIC President 5100 SHERIDAN ST, HOLLYWOOD, FL, 33021
EDERY ARIEL Secretary 5100 SHERIDAN ST, HOLLYWOOD, FL, 33021
LAREDO JUSTIN Treasurer 5100 SHERIDAN ST, HOLLYWOOD, FL, 33021
HOLZER DAVID Director 5100 SHERIDAN ST, HOLLYWOOD, FL, 33021
ALBERT ERIC Agent 5100 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160479 LANDOW LEARNING CENTER ACTIVE 2022-12-28 2027-12-31 - 5100 SHERIDAN ST, HOLLYWOOD, FL, 33021
G18000045334 THE JEWISH ACADEMY EXPIRED 2018-04-09 2023-12-31 - 680 E HALLANDALE BLVD, HALLANDALE BEACH, FL, 33009
G18000045293 MASORET YEHUDIT INC EXPIRED 2018-04-09 2023-12-31 - 3331 FARRAGUT STREET #8G, HOLLYWOOD, FL, 33021
G18000027717 THE JEWISH ACADEMY EXPIRED 2018-02-26 2023-12-31 - 5100 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-20 5100 SHERIDAN ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 5100 SHERIDAN ST, HOLLYWOOD, FL 33021 -
AMENDMENT 2018-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 5100 SHERIDAN ST, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2017-10-27 JEWISH SCHOOL OF MIAMI, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
Name Change 2017-10-27
ANNUAL REPORT 2017-01-30
Domestic Non-Profit 2016-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3514481 Corporation Unconditional Exemption 3100 SW 9TH AVE, FT LAUDERDALE, FL, 33315-3025 2016-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Buddhism
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-3514481_DOWNTOWNHOLLYWOODSYNAGOGUECORP_08192016_01.tif
FinalLetter_81-3514481_DOWNTOWNHOLLYWOODSYNAGOGUECORP_08192016_02.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721587106 2020-04-12 0455 PPP 5100 Sheridan St, Hollywood, FL, 33021-2827
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220170
Loan Approval Amount (current) 220170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2827
Project Congressional District FL-25
Number of Employees 32
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221550.78
Forgiveness Paid Date 2021-02-12
8659419007 2021-05-28 0455 PPS 5100 Sheridan St, Hollywood, FL, 33021-2827
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169656.97
Loan Approval Amount (current) 169656.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2827
Project Congressional District FL-25
Number of Employees 30
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172856.89
Forgiveness Paid Date 2023-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State