Search icon

B'NAI AVIV, INC. - Florida Company Profile

Company Details

Entity Name: B'NAI AVIV, 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: 02 Dec 1988 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: N29517
FEI/EIN Number 650096470

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

Address: 1410 INDIAN TRACE, WESTON, FL, 33326-2771, US
Mail Address: 1410 INDIAN TRACE, WESTON, FL, 33326-2771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Habosha Shai Exec 1410 INDIAN TRACE, WESTON, FL, 33326
Smith David President 1410 INDIAN TRACE, WESTON, FL, 333262771
Novick Elaine Secretary 1410 INDIAN TRACE, WESTON, FL, 33326
Morgan Mitch Treasurer 1410 Indian Trace, Weston, FL, 33326
Levy Arik Vice President 1410 Indian Trace, Weston, FL, 33326
Daub Scott Othe 1410 Indian Trace, Weston, FL, 33326
HABOSHA SHAI Agent 1410 INDIAN TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-21 HABOSHA, SHAI -
MERGER 2015-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000152557
MERGER 2015-06-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000152573
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 1410 INDIAN TRACE, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 1410 INDIAN TRACE, WESTON, FL 33326-2771 -
CHANGE OF MAILING ADDRESS 1997-02-07 1410 INDIAN TRACE, WESTON, FL 33326-2771 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-06-30
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787547206 2020-04-27 0455 PPP 1410 Indian Trace, Weston, FL, 33326
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265248.95
Loan Approval Amount (current) 265248.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Weston, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 31
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268344.73
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State