Entity Name: | POSITIVE CHOICE YOUTH CENTER, 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: | 04 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | N06000012447 |
FEI/EIN Number |
330755970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 N W 124 street, North Miami, FL, 33167, US |
Mail Address: | 1215 N W 124 Street, North Miami, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones James | Director | 1215 n w 124 street, North Miami, FL, 33167 |
Roberts Deedra | Director | 1215 n w 124 street, North Miami, FL, 33167 |
Lee James | President | 1215 n w 124 street, North Miami, FL, 33167 |
LEE JAMES | Agent | 1215 N W 124 street, North Miami, FL, 33167 |
LEE Terry | Director | 1215 n w 124 street, North Miami, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-10 | 4301 NW 171st, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2020-07-10 | 4301 NW 171st, Miami Gardens, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-10 | 4301 NW 171st, Miami Gardens, FL 33055 | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-28 | LEE, JAMES | - |
AMENDMENT | 2009-08-28 | - | - |
CANCEL ADM DISS/REV | 2008-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-09-15 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6367508405 | 2021-02-10 | 0455 | PPP | 4301 NW 171st St, Miami Gardens, FL, 33055-4335 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State