Search icon

YPO AMERICAS GATEWAY MIAMI GOLD, INC. - Florida Company Profile

Company Details

Entity Name: YPO AMERICAS GATEWAY MIAMI GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
KAPLAN IAN MO 888 BISCAYNE BLVD, MIAMI, FL, 33132
KAPLAN IAN Manager 888 BISCAYNE BLVD, MIAMI, FL, 33132
STEIN JESSIE E 470 W. Matheson Drive, Key Biscayne, FL, 33149
KINGDON MARK Founder 8501 SW 52nd Avenue, MIAMI, FL, 33143
PARDO STEVAN Chairman 6300 Allison Road, Miami Beach, FL, 33141
STEIN JESSIE EO 470 W. Matheson Drive, Key Biscayne, FL, 33149
AGGARWAL PRETTY Founder 1430 NE 101st Street, Miami Shores, FL, 33138
MARSHALL GERALD ALO 888 Biscayne Boulevard, Miami, FL, 33132
FREED RANDALL Agent 888 Biscayne Blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 888 Biscayne Blvd, SUITE 301, MIAMI, FL 33132 -
AMENDMENT AND NAME CHANGE 2019-03-25 YPO AMERICAS GATEWAY MIAMI GOLD, INC. -
CHANGE OF MAILING ADDRESS 2019-03-25 888 Biscayne Blvd, SUITE 301, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-03-25 FREED, RANDALL -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 888 Biscayne Blvd, Suite 301, MIAMI, FL 33132 -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

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 Apr 2025

Sources: Florida Department of State