Search icon

AGUDATH ISRAEL OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AGUDATH ISRAEL OF FLORIDA, 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: 24 Nov 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: N98000006795
FEI/EIN Number 650879644

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

Address: 633 NE 167 Street, North Miami Beach, FL, 33162, US
Mail Address: 633 NE 167 Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sapirman Menashe Vice President 17430 NE 12 CT, North Miami Beach, FL, 33162
Sostchin Burl Agent 17425 NE 7 Ave, MIAMI, FL, 33162
RUBIN JONATHAN Director 4541 N BAY RD, MIAMI BEACH, FL, 33140
Sostchin Burl Director 17425 NE 7 AVE, NORTH MIAMI BEACH, FL, 33162
Sostchin Burl President 17425 NE 7 AVE, NORTH MIAMI BEACH, FL, 33162
Sapirman Menashe Director 17430 NE 12 CT, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 Sostchin, Burl -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 17425 NE 7 Ave, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-02-13 633 NE 167 Street, UNIT 503, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 633 NE 167 Street, UNIT 503, North Miami Beach, FL 33162 -
AMENDMENT AND NAME CHANGE 2023-02-13 AGUDATH ISRAEL OF FLORIDA, INC. -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
Amendment and Name Change 2023-02-13
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State