Entity Name: | SUCCESS IS YOURS INC |
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: | 10 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000009460 |
FEI/EIN Number |
47-2160437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8011 NW 41 Court, Sunrise, FL, 33351, US |
Mail Address: | 8011 NW 41 Court, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO MIGUELINA | President | 8011 NW 41 Court, Sunrise, FL, 33351 |
PEGNATORE LINDA | Vice President | 8445 SW 42nd Ct, DAVIE, FL, 33328 |
ROSARIO MADELINE | Secretary | 3905 E. LAKE PLACE, MIRAMAR, FL, 33023 |
GONZALEZ CARIN M | Treasurer | 1533 NW 91ST AVE, PEMBROKE PINES, FL, 33071 |
HOLLEY KATHLEEN | Director | 1831 NW 125TH TER, PEMBROKE PINES, FL, 33028 |
MILLER NEREIDA | Director | 509 SW 18TH COURT, FORT LAUDERDALE, FL, 33315 |
Blanco Miguelina | Agent | 8011 NW 41 Court, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 8011 NW 41 Court, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 8011 NW 41 Court, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Blanco, Miguelina | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 8011 NW 41 Court, Sunrise, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2016-11-21 | SUCCESS IS YOURS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-05-31 |
REINSTATEMENT | 2020-04-22 |
ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2017-07-24 |
Amendment and Name Change | 2016-11-21 |
ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2015-05-01 |
Domestic Non-Profit | 2014-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State