Search icon

BE STRONG INTERNATIONAL, INC.

Company Details

Entity Name: BE STRONG INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: N00000007475
FEI/EIN Number 651054347
Address: 9730 East Hibiscus Street, Palmetto Bay, FL, 33157, US
Mail Address: 9730 East Hibiscus Street, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427713874 2021-11-01 2021-11-01 9730 E HIBISCUS ST STE B, PALMETTO BAY, FL, 331575654, US 9730 E HIBISCUS ST STE B, PALMETTO BAY, FL, 331575654, US

Contacts

Phone +1 305-969-7829
Fax 7862421981

Authorized person

Name MICHELLE SHIRLEY
Role OWNER
Phone 3059697829

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN FOR EMPLOYEES OF BE STRONG INTERNATIONAL, INC. 2023 651054347 2024-07-03 BE STRONG INTERNATIONAL, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 3059697829
Plan sponsor’s address 9730 E HIBISCUS ST STE B, PALMETTO BAY, FL, 331575654

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MICHELLE SHIRLEY
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BE STRONG INTERNATIONAL, INC. 2022 651054347 2023-11-06 BE STRONG INTERNATIONAL, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 3059697829
Plan sponsor’s address 9730 E HIBISCUS ST STE B, PALMETTO BAY, FL, 331575654

Signature of

Role Plan administrator
Date 2023-11-06
Name of individual signing MICHELLE SHIRLEY
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BE STRONG INTERNATIONAL, INC. 2021 651054347 2022-07-22 BE STRONG INTERNATIONAL, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 3059697829
Plan sponsor’s address 9730 E HIBISCUS ST STE B, PALMETTO BAY, FL, 331575654

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing MICHELLE SHIRLEY
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BE STRONG INTERNATIONAL, INC. 2020 651054347 2021-10-11 BE STRONG INTERNATIONAL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 3059697829
Plan sponsor’s address 9730 E HIBISCUS ST STE B, PALMETTO BAY, FL, 331575654

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MICHELLE SHIRLEY
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BE STRONG INTERNATIONAL, INC. 2019 651054347 2020-07-24 BE STRONG INTERNATIONAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 3059697829
Plan sponsor’s address 9730 E HIBISCUS ST, PALMETTO BAY, FL, 331575654

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing FIONA WOODS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHIRLEY MICHELLE Agent 9730 East Hibiscus Street, Palmetto Bay, FL, 33157

Chief Executive Officer

Name Role Address
SHIRLEY MICHELLE V Chief Executive Officer 18423 NW 9th Court, Pembroke Pines, FL, 33029

Treasurer

Name Role Address
Cox David Treasurer 4440 Jacqueline Mnr SW, Vero Beach, FL, 329683914

President

Name Role Address
Greer Lisa President 28801 SW 157 Ave, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142330 ACHIEVING BASIC SKILLS TRAINING-CENTER INTERNATIONAL EXPIRED 2009-08-04 2014-12-31 No data 18151 S.W. 98 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 9730 East Hibiscus Street, Palmetto Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 9730 East Hibiscus Street, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-11-13 9730 East Hibiscus Street, Palmetto Bay, FL 33157 No data
NAME CHANGE AMENDMENT 2016-08-02 BE STRONG INTERNATIONAL, INC. No data
REGISTERED AGENT NAME CHANGED 2012-04-25 SHIRLEY, MICHELLE No data
REINSTATEMENT 2011-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2006-04-20 ABSTINENCE BETWEEN STRONG TEENS INTERNATIONAL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426287 LAPSED 09-37176 CA 24 11TH JUD. CIRCUIT, MIAMI-DADE 2014-03-26 2019-04-04 $72,101.83 EVERBANK COMMERCIAL FINANCE, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-24
Name Change 2016-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State