Search icon

YESHIVA ELEMENTARY, INC.

Company Details

Entity Name: YESHIVA ELEMENTARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: N27250
FEI/EIN Number 65-0063045
Address: 7902 CARLYLE AVE, MIAMI BEACH, FL 33141
Mail Address: 7902 CARLYLE AVE, MIAMI BEACH, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
winkler, yitzchak Agent 4000 Alton Rd, Maimi Beach, FL 33140

President

Name Role Address
ZWEIG, AKIVA President 7902 CARLYLE AVENUE, MIAMI BEACH, FL 33141

Director

Name Role Address
ZWEIG, AKIVA Director 7902 CARLYLE AVENUE, MIAMI BEACH, FL 33141
Nathan, Deon Director 740 NE 180th Street, MIAMI, FL 33162
Kahn, Sidney Director 316 W 47th St, Miami Beach, FL 33140
Mendel, Jared Director 3319 Alton Rd, Miami Beach, FL 33140

Secretary

Name Role Address
Nathan, Deon Secretary 740 NE 180th Street, MIAMI, FL 33162

Treasurer

Name Role Address
Nathan, Deon Treasurer 740 NE 180th Street, MIAMI, FL 33162

Officer

Name Role Address
Teicher, Ira Officer 3725 Prairie Avenue, Miami Beach, FL 33140
Nevarez, Ricardo A Officer 901 W 43rd Court, Miami Beach, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019009 ADERES ACTIVE 2021-02-08 2026-12-31 No data 7902 CARLYLE AVE, MIAMI BEACH, FL, 33141--000
G17000056747 Y.E.S. ACTIVE 2017-05-22 2027-12-31 No data 7902 CARLYLE AVE, MIAMI BEACH, FL, 33141
G17000056750 YESHIVA ELEMENTARY SCHOOL ACTIVE 2017-05-22 2027-12-31 No data 7902 CARLYLE AVE, MIAMI BEACH, FL, 33141
G09000159272 APPLEBAUM YESHIVA ELEMENTARY SCHOOL EXPIRED 2009-10-22 2014-12-31 No data 7902 CARLYLE AVENUE, MB, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 4000 Alton Rd, Maimi Beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 winkler, yitzchak No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-12-03 No data No data
CHANGE OF MAILING ADDRESS 2012-01-12 7902 CARLYLE AVE, MIAMI BEACH, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 7902 CARLYLE AVE, MIAMI BEACH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-06-14
AMENDED ANNUAL REPORT 2023-09-11
AMENDED ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State