Entity Name: | YPO AMERICAS GATEWAY MIAMI GOLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 May 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | N11000004681 |
FEI/EIN Number | 32-0343233 |
Address: | 888 Biscayne Blvd, SUITE 301, MIAMI, FL, 33132, US |
Mail Address: | 888 Biscayne Blvd, SUITE 301, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREED RANDALL | Agent | 888 Biscayne Blvd, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
KAPLAN IAN | MO | 888 BISCAYNE BLVD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
KAPLAN IAN | Manager | 888 BISCAYNE BLVD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
KINGDON MARK | Founder | 8501 SW 52nd Avenue, MIAMI, FL, 33143 |
AGGARWAL PRETTY | Founder | 1430 NE 101st Street, Miami Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
PARDO STEVAN | Chairman | 6300 Allison Road, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
STEIN JESSIE | EO | 470 W. Matheson Drive, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
STEIN JESSIE | E | 470 W. Matheson Drive, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
MARSHALL GERALD | ALO | 888 Biscayne Boulevard, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 888 Biscayne Blvd, SUITE 301, MIAMI, FL 33132 | No data |
AMENDMENT AND NAME CHANGE | 2019-03-25 | YPO AMERICAS GATEWAY MIAMI GOLD, INC. | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 888 Biscayne Blvd, SUITE 301, MIAMI, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | FREED, RANDALL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 888 Biscayne Blvd, Suite 301, MIAMI, FL 33132 | No data |
REINSTATEMENT | 2019-01-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-23 |
Amendment and Name Change | 2019-03-25 |
REINSTATEMENT | 2019-01-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State