Entity Name: | HEBREW FREE LOAN ASSOCIATION OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
LANDE STEPHEN CESQ. | Agent | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Ben-Aviv Michelle | President | 4200 Biscayne BLVD, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
Adler Matthew | Treasurer | 4200 Biscayne BLVD, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
Rubinsztain Gabriella | Vice President | 4200 Biscayne BLVD, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
Mendelson Kimberly | Secretary | 4200 Biscayne BLVD, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
Cardini Oksana | Chief Financial Officer | 4200 Biscayne Blvd, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 4200 Biscayne Blvd, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 4200 Biscayne Blvd, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-26 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-26 | LANDE, STEPHEN C, ESQ. | No data |
REINSTATEMENT | 2002-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
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 Feb 2025
Sources: Florida Department of State