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. |
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 |
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 | - |
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 | - | - |
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