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 |
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 |
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 |
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 | - | - |
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