Search icon

FLORIDA YOUTH FOOTBALL LEAGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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