Search icon

JEWISH LEARNING CENTER/OHR MENACHEM MENDEL, INC. - Florida Company Profile

Company Details

Entity Name: JEWISH LEARNING CENTER/OHR MENACHEM MENDEL, INC.
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: 02 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 1999 (25 years ago)
Document Number: N98000000012
FEI/EIN Number 650808208

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

Address: 411-41 STREET, MIAMI BEACH, FL, 33140
Mail Address: 411-41 STREET, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHMAN joseph y Director 411-41 STREET, MIAMI BEACH, FL, 33140
BORTUNK YOSSI Director 411 41ST STREET, MIAMI BEACH, FL, 33140
duchman yisroel directo dire 411-41 STREET, MIAMI BEACH, FL, 33140
Hilel Shlomo Z Exec 411-41 STREET, MIAMI BEACH, FL, 33140
duchman Joseph y Agent 3454 Sheridan ave, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08030900273 CAPT. HYMAN P. GALBUT JEWISH LEARNING CENTER-CHABAD EXPIRED 2008-01-30 2013-12-31 - 411 - 41ST STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 duchman, Joseph yossi -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 3454 Sheridan ave, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 411-41 STREET, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2001-09-12 411-41 STREET, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1999-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State