Search icon

BET MENACHEM SYNAGOGUE & RABBI NACHMAN LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BET MENACHEM SYNAGOGUE & RABBI NACHMAN LEARNING CENTER, 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: 09 Jan 1998 (27 years ago)
Document Number: N98000000129
FEI/EIN Number 650801447

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

Address: 2863 STIRLING ROAD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3113 STIRLING ROAD SUITE 203, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZLA NATALIE Director 2863 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
RAZLA NATALIE Secretary 2863 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
RAZLA Israel Director 2863 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
RAZLA Israel Treasurer 2863 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
Razla Adam RABBI Director 2863 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
Razla Adam RABBI President 2863 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
THE TAX & ACCOUNTING OFFICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2863 STIRLING ROAD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-03 2863 STIRLING ROAD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Tax & Accounting Office Inc -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 3113 STIRLING ROAD SUITE 203, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044667408 2020-05-05 0455 PPP 2863 Stirling Rd, Fort Lauderdale, FL, 33312
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9450.77
Forgiveness Paid Date 2021-02-25
2762478509 2021-02-22 0455 PPS 2863 Stirling Rd, Fort Lauderdale, FL, 33312-6516
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6516
Project Congressional District FL-25
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9458.22
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State