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 |
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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341631737 | 0418800 | 2016-07-20 | 1125 NW 137TH ST, MIAMI, FL, 33168 | |||||||||||||||||||||||||||||||||||||||||||||
|
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