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 |
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 | - |
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 | - | - |
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