Search icon

NEW JERSEY YOUTH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NEW JERSEY YOUTH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW JERSEY YOUTH INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Feb 2008 (17 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L08000012913
FEI/EIN Number 81-5363679

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

Address: 6550 SW 39TH STREET, DAVIE, FL, 33315, US
Mail Address: 6550 SW 39TH STREET, DAVIE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARD DOUGLAS Manager PO BOX 291447, DAVIE, FL, 33329
MILLARD MICHAEL Manager PO BOX 291447, DAVIE, FL, 33329
MLG SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 1801 N. Military Trail, Suite 200, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 6550 SW 39TH STREET, DAVIE, FL 33315 -
LC AMENDMENT AND NAME CHANGE 2016-12-20 NEW JERSEY YOUTH INVESTMENTS, LLC -
CHANGE OF MAILING ADDRESS 2016-12-20 6550 SW 39TH STREET, DAVIE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2016-12-20 MLG SERVICES, LLC -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18
LC Amendment and Name Change 2016-12-20
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State