Search icon

BAIS MENACHEM OF NORTH MIAMI BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAIS MENACHEM OF NORTH MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2009 (16 years ago)
Document Number: N95000002810
FEI/EIN Number 650588673
Address: 17299 NE 10 Avenue, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 17299 NE 10 Avenue, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOSSI MARLOW RABBI President 645 NE 173 TERRACE, MIAMI, FL, 33162
YOSSI MARLOW RABBI Director 645 NE 173 TERRACE, MIAMI, FL, 33162
MARLOW HANNAH Secretary 645 NE 173 TERRACE, MIAMI, FL, 33162
MARLOW HANNAH Director 645 NE 173 TERRACE, MIAMI, FL, 33162
MARLOW MENACHEM M Treasurer 645 NE 173 TERRACE, MIAMI, FL, 33162
MARLOW MENACHEM M Director 645 NE 173 TERRACE, MIAMI, FL, 33162
BRODY CHAIM BRABBI Director 20401 NW 7 COURT, MIAMI, FL, 33169
MARLOW MUSIA Vice President 645 NE 173rd Terrace, Miami, FL, 33162
MARLOW YOSSI Agent 17299 NE 10 Avenue, North Miami Beach, FL, 33162

Unique Entity ID

Unique Entity ID:
Y86SBMLD7KR3
CAGE Code:
84AS1
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
BAIS MENACHEM OF NORTH MIAMI BEACH, INC
Division Name:
BAIS MENACHEM OF NORTH MIAMI BEACH, INC.
Activation Date:
2025-02-06
Initial Registration Date:
2018-05-17

Commercial and government entity program

CAGE number:
84AS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
NORMA ROBLES

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000138206 PROJECT LEV EXPIRED 2019-12-30 2024-12-31 - 17299 NE 10TH AVENUE, N MIAMI BEACH, FL, 33162
G14000112022 YAD MOTTY BAIS MENACHEM EXPIRED 2014-11-05 2019-12-31 - 1325 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162
G11000120140 THE HEARTS PROJECT EXPIRED 2011-12-11 2016-12-31 - 1005 NE 172ND TERRACE, NORTH MIAMI BEACH, FL, 33612
G08219900071 PROJECT LEV EXPIRED 2008-08-04 2013-12-31 - 1005 NE 172ND TERRACE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 MARLOW, YOSSI -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 17299 NE 10 Avenue, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 17299 NE 10 Avenue, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-04-02 17299 NE 10 Avenue, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2009-02-17 - -
AMENDMENT 2008-01-11 - -
AMENDMENT 2007-06-11 - -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000919606 LAPSED 12-21216 CA MIAMI-DADE CO., CIR COURT 2013-04-11 2018-05-16 $121,900.00 AIR SYSTEMS DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD, STE 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26312.00
Total Face Value Of Loan:
26312.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
65-0588673
Classification:
Religious Organization
Ruling Date:
1996-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,312
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$26,411.4
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $26,312
Jobs Reported:
4
Initial Approval Amount:
$22,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,736.87
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $17,100
Utilities: $900
Rent: $4,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State