Entity Name: | PROTECT THE YOUTH MOVEMENT, 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: | 17 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N07000008150 |
FEI/EIN Number |
260649022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8306 Mills Drive, Miami, FL, 33183, US |
Mail Address: | 8306 Mills Drive, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ANTHONY | President | 8306 MILLS DRIVE STE 501, MIAMI, FL, 33183 |
MARTINEZ YOLANDA | Secretary | 3530 SPRINGVILLE DR., VALRICO, FL, 33594 |
MARTINEZ FERNANDO L | Director | 3530 SPRINGVILLE DR., VALRICO, FL, 33594 |
TUR MELISSA | Director | 10551 W. BROWARD BLVD., PLANTATION, FL, 33324 |
FLORES DEENA MARIE | Director | 9124 NW 192ND TERRACE, MIAMI, FL, 33018 |
MARTINEZ ANTHONY | Agent | 8306 Mills Drive Suite 501, Miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 8306 Mills Drive, Suite 501, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 8306 Mills Drive, Suite 501, Miami, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 8306 Mills Drive Suite 501, Suite 501, Miami, FL 33183 | - |
PENDING REINSTATEMENT | 2012-04-24 | - | - |
REINSTATEMENT | 2012-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-27 |
REINSTATEMENT | 2012-04-24 |
ANNUAL REPORT | 2009-06-10 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State