Search icon

MAJESTIC'S YOUTH & ARTS ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC'S YOUTH & ARTS ACADEMY, 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: 23 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: N00000003550
FEI/EIN Number 651034738

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

Address: 19000 NW 8th Court, Miami, FL, 33169-3826, US
Mail Address: 19000 NW 8th Court, Miami, FL, 33169-3826, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPKINS PHYLLIS W Chief Executive Officer 1121 ATLANTIC AVENUE, OPA-LOCKA, FL, 33054
Carroll Phytreseia A Treasurer 4709 Hopespring Drive, Orlando, FL, 32829
Edwards Darene A Past 800 NW 198th Street, MIAMI GARDENS, FL, 33169
Simpkins Phyllis W President 1121 ATLANTIC AVENUE, OPA-LOCKA, FL, 33054
Wooadrd Earnest G Officer 1121 Atlantic Avenue, Opa-Locka, FL, 33054
MAJESTIC'S YOUTH & ARTS ACADEMY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 19000 NW 8th Court, Miami, FL 33169-3826 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 19000 NW 8th Court, Miami, FL 33169-3826 -
REINSTATEMENT 2023-01-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 Majestic's Youth & Arts Academy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-07 1121 ATLANTIC AVENUE, OPA-LOCKA, FL 33054 -
AMENDED AND RESTATEDARTICLES 2012-05-07 - -
AMENDMENT AND NAME CHANGE 2005-06-15 MAJESTIC'S YOUTH & ARTS ACADEMY, INC. -
REINSTATEMENT 2004-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-01-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25
Amended and Restated Articles 2012-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State