Search icon

YOUNG STRONG LEADERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: YOUNG STRONG LEADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUNG STRONG LEADERS, 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: 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: 03 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L11000014939
FEI/EIN Number 274693277

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

Address: 8400 NW 36TH STREET, DORAL, FL, 33166, US
Mail Address: 8400 NW 36TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YOUNG STRONG LEADERS, LLC, NEW YORK 7404725 NEW YORK

Key Officers & Management

Name Role Address
SAN LUIS YANYN Manager 2827 SW 132ND PL, MIAMI, FL, 33125
STANFORD ENTITY MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028903 THE WIN WOMAN ACTIVE 2017-03-17 2027-12-31 - 4750 NW 1 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 3109 Grand Ave, 321, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-04-25 STANFORD ENTITY MANAGEMENT LLC -
CHANGE OF MAILING ADDRESS 2023-04-30 8400 NW 36TH STREET, SUITE 450, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-25 8400 NW 36TH STREET, SUITE 450, DORAL, FL 33166 -
LC AMENDMENT 2021-11-24 - -
REINSTATEMENT 2016-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
LC Amendment 2021-11-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State