Entity Name: | FLORIDA YOUTH FOOTBALL LEAGUE, 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: | 09 Jan 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 2017 (8 years ago) |
Document Number: | N12000000181 |
FEI/EIN Number |
27-0321034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
Mail Address: | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAULTSBY MARTIN | Vice President | 7570 S. FEDERAL HIGHWAY SUITE 11, HYPOLUXO, FL, 33462 |
DILLARD TRAMAR L | Chief Executive Officer | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
PRINCE LEE | President | 2635 WEST 79 STREET, HIALEAH, FL, 33016 |
MATHIS REGINALD | Agent | 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000002667 | STRONGARM ELITE TRACK CLUB | EXPIRED | 2014-01-08 | 2019-12-31 | - | 2635 WEST 79TH STREET, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 303 SW 6TH STREET, PENTHOUSE EAST, FORT LAUDERDALE, FL 33315 | - |
NAME CHANGE AMENDMENT | 2017-05-16 | FLORIDA YOUTH FOOTBALL LEAGUE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | MATHIS, REGINALD | - |
AMENDMENT AND NAME CHANGE | 2012-10-08 | BIG DREAMS FOR KIDS CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-08 | 2635 WEST 79 STREET, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-10-08 | 2635 WEST 79 STREET, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Name Change | 2017-05-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State