Search icon

YOUNG LADIES OF DIGNITY, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG LADIES OF DIGNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N02000004548
FEI/EIN Number 460486816

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

Address: 15370 SW 284TH STREET, SUITE 150, HOMESTEAD, FL, 33033
Mail Address: P.O. BOX 900773, HOMESTEAD, FL, 33090
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK SUZANNE C President 15370 SW 284TH STREET, APT. 150, HOMESTEAD, FL, 33033
MACK SUZANNE C Director 15370 SW 284TH STREET, APT. 150, HOMESTEAD, FL, 33033
BROWN EDWARD S Administrator 10810 SW 143 TERR., MIAMI, FL, 33176
MACK WANDA V Treasurer 769 SOUTH WEST 7TH TER., FLORIDA CITY, FL, 33034
MACK WANDA V Director 769 SOUTH WEST 7TH TER., FLORIDA CITY, FL, 33034
GLADNEY NATASHA Secretary 1542 NE 8TH STREET, SUITE 224, HOMESTEAD, FL, 33030
GLADNEY NATASHA Director 1542 NE 8TH STREET, SUITE 224, HOMESTEAD, FL, 33030
BRIDGES CYNTHIA Vice President P.O. BOX 901888, HOMESTEAD, FL, 33090
BRIDGES CYNTHIA Director P.O. BOX 901888, HOMESTEAD, FL, 33090
WILLIAMS TOYANIKA C Secretary 769 SW 7TH TERRACE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 15370 SW 284TH STREET, SUITE 150, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2005-05-02 15370 SW 284TH STREET, SUITE 150, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1542 NE 8TH STREET, SUITE 204, HOMESTEAD, FL 33030 -
AMENDMENT 2003-12-01 - -
AMENDMENT 2003-11-14 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-16
Amendment 2003-12-01
Amendment 2003-11-14
ANNUAL REPORT 2003-02-17
Domestic Non-Profit 2002-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State