Search icon

YOUTH VIOLENCE PREVENTION COALITION, INCORPORATED

Company Details

Entity Name: YOUTH VIOLENCE PREVENTION COALITION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N10000005976
FEI/EIN Number 364666280
Address: 761 NW 167 Street, Miami Gardens, FL, 33169, US
Mail Address: 761 NW 167 Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAALIBDEEN RACHEL Agent 761 NW 167 Street, Miami Gardens, FL, 33169

President

Name Role Address
WILLIAMS DAVID J President 17640 NW 18TH COURT, MIAMI GARDENS, FL, 33056

Member

Name Role Address
RUSSELL JANNIE Member 1210 PERI STREET, OPA LOCKA, FL, 33054
RIDLEY CHUCK Member 210 NW 2ND AVENUE, DELRAY BEACH, FL, 33444

Vice Chairman

Name Role Address
JOHNSON DOROTHY Vice Chairman 13724 NW 22ND PLACE, OPA LOCKA, FL, 33054

Secretary

Name Role Address
SAWYERS ELEACE Secretary 5607 NW 27TH AVENUE, MIAMI, FL, 33142

Chief Executive Officer

Name Role Address
TaalibDeen Rachel J Chief Executive Officer 761 NW 167th Street, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031981 NORTH DADE YOUTH AND FAMILY COALITION EXPIRED 2012-04-03 2017-12-31 No data 303 NW 191ST STREET-CLOVERLEAF PARK, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 761 NW 167 Street, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2014-05-01 761 NW 167 Street, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 761 NW 167 Street, Miami Gardens, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2011-06-28 TAALIBDEEN, RACHEL No data
AMENDMENT 2010-08-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000469726 ACTIVE 1000000788882 DADE 2018-07-02 2028-07-05 $ 5,069.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-05-01
Off/Dir Resignation 2013-06-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-06-28
FEI 2011-05-02
Amendment 2010-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State