Search icon

LEAVE NO ONE BEHIND, INC

Company Details

Entity Name: LEAVE NO ONE BEHIND, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000004997
FEI/EIN Number 26-4788153
Address: 15860 SW 141st Ct, Miami, FL 33177
Mail Address: 15860 SW 141st Ct, Miami, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700324381 2017-02-03 2017-02-03 6000 S SABLE CIR, MARGATE, FL, 330635604, US 6000 S SABLE CIR, MARGATE, FL, 330635604, US

Contacts

Phone +1 954-740-2523

Authorized person

Name MS. NATASHA GREEN
Role PRESIDENT
Phone 9547402523

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

Agent

Name Role Address
GREEN, NATASHA Agent 15860 SW 141st Ct, Miami, FL 33177

President

Name Role Address
GREEN, NATASHA President 15860 SW 141st Ct, Miami, FL 33177

Vice President

Name Role Address
Green, Zion Vice President 15860 SW 141st Ct, Miami, FL 33177

Treasurer

Name Role Address
Green, Tarajii Treasurer 15860 SW 141st Ct, MARGATE, FL 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035980 BEYOND EXPIRED 2017-04-04 2022-12-31 No data 6000 S SABLE CIRCLE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 15860 SW 141st Ct, Miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2020-11-19 15860 SW 141st Ct, Miami, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2020-11-19 GREEN, NATASHA No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 15860 SW 141st Ct, Miami, FL 33177 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2010-08-20 No data No data

Documents

Name Date
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-09-08
ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-05

Date of last update: 25 Jan 2025

Sources: Florida Department of State