Search icon

ARTISTRY YOUTH IN MOTION, INC.

Company Details

Entity Name: ARTISTRY YOUTH IN MOTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000002427
FEI/EIN Number 46-5116026
Address: 6211 Pembroke Rd # B, Hollywood, FL, 33023, US
Mail Address: 805 NW 198th St, Miami Gardens, FL, 33169, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366980989 2017-02-02 2017-02-02 6211 PEMBROKE RD, HOLLYWOOD, FL, 330232215, US 805 NW 198TH ST, MIAMI GARDENS, MIAMI, FL, 331693103, US

Contacts

Phone +1 954-391-3655
Fax 7866573821

Authorized person

Name MS. NANCY DELVA
Role DIRECTOR
Phone 9543913655

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
DELVA NANCY Agent 6211 Pembroke Rd, Hollywood, FL, 33023

President

Name Role Address
DELVA NANCY President 6211 Pembroke Rd # B, Hollywood, FL, 33023

Coor

Name Role Address
Alexis Ducarmel Coor 6211 Pembroke RD # B, Hollywoood, FL, 33169

Vice President

Name Role Address
Delva Marie-Michelle Vice President 6211 Pembroke Rd # B, Hollywood, FL, 33023

Director

Name Role Address
Douarin Garry Director 6211 pembroke, Hollywood, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-06-28 6211 Pembroke Rd # B, Hollywood, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 6211 Pembroke Rd, Suite B, Hollywood, FL 33023 No data
REINSTATEMENT 2017-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-11 DELVA, NANCY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 6211 Pembroke Rd # B, Hollywood, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-12-11
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-08-18
Domestic Non-Profit 2014-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State