Search icon

TEMPLE BETH MASHIACH, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE BETH MASHIACH, 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: 13 Mar 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N19661
FEI/EIN Number 592796434

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

Address: 850 NORTHEAST 173 TERRACE, MIAMI, FL, 33162, US
Mail Address: 850 NORTHEAST 173RD TERRACE, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURZWEIL, ALLEN B. President 850 NORTHEAST 173 TERRACE, MIAMI, FL
KURZWEIL, ALLEN B. Treasurer 850 NORTHEAST 173 TERRACE, MIAMI, FL
KURZWEIL, ALLEN B. Director 850 NORTHEAST 173 TERRACE, MIAMI, FL
KURZWEIL, SUSAN Vice President 850 NORTHEAST 173RD TERRACE, MIAMI, FL
KURZWEIL, SUSAN Secretary 850 NORTHEAST 173RD TERRACE, MIAMI, FL
BREWARD, JOHN Assistant Treasurer 11 N.W. 117 ST., MIAMI, FL
BREWARD, JOHN Director 11 N.W. 117 ST., MIAMI, FL
KURZWEIL, ALLEN B. Agent 850 NORTHEAST 173RD TERRACE, MIAMI, FL, 33162
KURZWEIL, SUSAN Director 850 NORTHEAST 173RD TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-09 850 NORTHEAST 173 TERRACE, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 1994-08-09 850 NORTHEAST 173 TERRACE, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-09 850 NORTHEAST 173RD TERRACE, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 1992-06-30 KURZWEIL, ALLEN B. -

Documents

Name Date
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-09-30
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State