Search icon

GREATER MIAMI JEWISH CEMETERY ASSOCIATION - Florida Company Profile

Company Details

Entity Name: GREATER MIAMI JEWISH CEMETERY ASSOCIATION
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: 04 Jun 1990 (35 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 04 Jun 1990 (35 years ago)
Document Number: N38443
FEI/EIN Number 590651968

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

Address: C/O MARK MUHLRAD, 1125 N.W. 137TH. ST., MIAMI, FL, 33168, US
Mail Address: C/O MARK MUHLRAD, 1125 N.W. 137TH. ST., MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUHLRAD MARK Director 5040 LAKEVIEW DRIVE, MIAMI BCH., FL, 33140
MUHLRAD MARK President 5040 LAKEVIEW DRIVE, MIAMI BCH., FL, 33140
MUHLRAD MARK Agent 1125 N.W. 137TH. ST., MIAMI, FL, 33168
SCHWARTZ, NORMAN Director 20295 N.E. 29TH. PL., AVENTURA, FL, 33180
SCHWARTZ, NORMAN Treasurer 20295 N.E. 29TH. PL., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144026 MOUNT SINAI MEMORIAL PARK ACTIVE 2020-11-09 2025-12-31 - 1125 NW 137 STREET, MIAMI, FL, 33168
G13000094644 MOUNT SINAI CEMETERY ACTIVE 2013-09-24 2028-12-31 - 1125 N.W. 137TH. ST., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 C/O MARK MUHLRAD, 1125 N.W. 137TH. ST., MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2021-01-04 C/O MARK MUHLRAD, 1125 N.W. 137TH. ST., MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2021-01-04 MUHLRAD, MARK -
REGISTERED AGENT ADDRESS CHANGED 2011-03-06 1125 N.W. 137TH. ST., MIAMI, FL 33168 -
EVENT CONVERTED TO NOTES 1990-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2016-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341631737 0418800 2016-07-20 1125 NW 137TH ST, MIAMI, FL, 33168
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-20
Case Closed 2016-11-15

Related Activity

Type Complaint
Activity Nr 1113732
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2016-07-20
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-08-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: On or about July 20, 2016, at the above addressed jobsite, the employer failed to report the death of an employee from a work-related injury within eight (8) hours of the death of the employee that occurred on January 21, 2016.

Date of last update: 01 Mar 2025

Sources: Florida Department of State