Entity Name: | DOUGLAS GARDENS THRIFT SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2018 (7 years ago) |
Document Number: | N98000003188 |
FEI/EIN Number |
650856154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
Mail Address: | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEHER JOHN F | Treasurer | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
FREIMARK JEFFREY P | Chairman | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
FREIMARK JEFFREY P | Agent | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
TORRES LESLIE M | Secretary | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000025464 | MIAMI JEWISH HEALTH SYSTEMS THRIFT STORE | EXPIRED | 2012-03-15 | 2017-12-31 | - | 5713 NW 27TH AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | FREIMARK, JEFFREY P | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-01 | 5200 NE 2 AVENUE, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2011-07-01 | 5200 NE 2 AVENUE, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-01 | 5200 NE 2 AVENUE, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-06 |
Reg. Agent Change | 2011-07-01 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18395533 | 0418800 | 1989-06-01 | 3196 W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72461569 |
Safety | Yes |
Date of last update: 03 Apr 2025
Sources: Florida Department of State