Entity Name: | YOUTH EDUCATION THROUGH SPORTS,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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N08000005846 |
FEI/EIN Number |
262963272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1525 NW 124 ST, NORTH MIAMI, FL, 33167 |
Address: | 1125 NE 125 ST, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS FREUD | Treasurer | 3601 NE 170 street #405, N MIAMI Beach, FL, 33160 |
APOLLON MARIO | Agent | 1525 NW 124TH STREET, N MIAMI, FL, 33167 |
APOLLON MARIO | President | 1525 NW 124 ST, NORTH MIAMI, FL, 33167 |
EDOUARD FRANTZ | Director | 96 NW 87 ST, MIAMI SHORES, FL, 33150 |
JOSEPH PHILOGENE | Officer | 140 NW 60 ST, Miami, FL, 33168 |
GUERRIER JEAN | Officer | 720 SW 93 RD AVE, Pembroke Pines, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 1125 NE 125 ST, 208 Unit 3, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2014-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-18 | 1525 NW 124TH STREET, N MIAMI, FL 33167 | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-09-07 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 1125 NE 125 ST, 208 Unit 3, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-21 | APOLLON, MARIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-06-28 |
ANNUAL REPORT | 2012-06-28 |
REINSTATEMENT | 2011-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State