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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YOUNG STRONG LEADERS, LLC, NEW YORK | 7404725 | NEW YORK |
Name | Role | Address |
---|---|---|
SAN LUIS YANYN | Manager | 2827 SW 132ND PL, MIAMI, FL, 33125 |
STANFORD ENTITY MANAGEMENT LLC | Agent | - |
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 |
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 | - | - |
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