Search icon

YOUTH ENRICHMENT OPTIMIST PROGRAM INC. OF MIAMI BEACH - Florida Company Profile

Company Details

Entity Name: YOUTH ENRICHMENT OPTIMIST PROGRAM INC. OF MIAMI BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N14000003924
FEI/EIN Number 36-4788517

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

Address: 7020 RUE GRANVILLE, MIAMI BEACH, FL, 33141, US
Mail Address: 5 n.w. 193terr., MIAMI, FL, 33169, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butts Larry C President 2532 N.W. 48 St, Miami, FL, 33142
TAYLOR RHONDA E Director 1221 N.W. 33RD STREET, Miami, FL, 33142
GALLON OCTAVIA Secretary 1221 N.W. 33rd St., Miami, FL, 33142
Jackson Sabrina Director 2532 N.W. 48st, Miami, FL, 33142
Monge Dennis Director 7400 W. 23 St., Miami, FL, 33010
Bailey Lucas C Vice President 1221 N.W. 33rd St., Miami, FL, 33142
Taylor Xavier Agent 5 n.w 193terr., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 5 n.w 193terr., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-04-22 7020 RUE GRANVILLE, APT. 105, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-01 Taylor, Xavier -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 7020 RUE GRANVILLE, APT. 105, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2017-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Amendment 2020-11-03
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-07-25
REINSTATEMENT 2015-11-30
Amendment and Name Change 2015-08-06
Domestic Non-Profit 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State