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 |
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 |
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 | - | - |
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