Search icon

FLORIDA YOUTH FLAG FOOTBALL CORP - Florida Company Profile

Company Details

Entity Name: FLORIDA YOUTH FLAG FOOTBALL CORP
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: 09 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N09000002332
FEI/EIN Number 800363335

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

Address: 18520 N.W. 67ave, HIALEAH, FL, 33015, US
Mail Address: 18520 N.W. 67ave, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWAME SMITH SR. President 18520 N.W. 67ave, HIALEAH, FL, 33015
KWAME SMITH SR. Director 18520 N.W. 67ave, HIALEAH, FL, 33015
Raines Eric D Officer 7661 Kismet St, Miramar, FL, 33023
Johnson Erik Officer P.O. Box 870843, Morrow, GA, 30287
Doggette Cecil JSR. Officer 70 Mackenzie Dr., Pickerination, OH, 43147
SMITH KWAME Agent 18520 N.W. 67ave, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011989 GEORGIA YOUTH FLAG FOOTBALL ASSOCIATION EXPIRED 2012-02-03 2017-12-31 - 19521 WEST OAKMONT DR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 18520 N.W. 67ave, SUITE #163, HIALEAH, FL 33015 -
REINSTATEMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 18520 N.W. 67ave, Suite #163, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-09-28 18520 N.W. 67ave, Suite #163, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-06
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-08-31
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-18
REINSTATEMENT 2015-12-11
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-12-16
ANNUAL REPORT 2012-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State