Entity Name: | HEBREW FREE LOAN ASSOCIATION OF SOUTH FLORIDA, 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: | 19 Jan 1993 (32 years ago) |
Date of dissolution: | 13 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | N93000000739 |
FEI/EIN Number |
650204289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 Biscayne Blvd, MIAMI, FL, 33137, US |
Mail Address: | 4200 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ben-Aviv Michelle | President | 4200 Biscayne BLVD, Miami, FL, 33137 |
Adler Matthew | Treasurer | 4200 Biscayne BLVD, Miami, FL, 33137 |
Rubinsztain Gabriella | Vice President | 4200 Biscayne BLVD, Miami, FL, 33137 |
Mendelson Kimberly | Secretary | 4200 Biscayne BLVD, Miami, FL, 33137 |
Cardini Oksana | Chief Financial Officer | 4200 Biscayne Blvd, MIAMI, FL, 33137 |
LANDE STEPHEN CESQ. | Agent | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 4200 Biscayne Blvd, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 4200 Biscayne Blvd, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-26 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-26 | LANDE, STEPHEN C, ESQ. | - |
REINSTATEMENT | 2002-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-05-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-02 |
Reg. Agent Change | 2017-10-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State