Search icon

NEXT LEADERS, INC. - Florida Company Profile

Company Details

Entity Name: NEXT LEADERS, 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: 19 Jan 2018 (7 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: N18000000665
FEI/EIN Number NOT APPLICABLE

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

Address: 13100 W Dixie Hwy, NORTH MIAMI, FL, 33161, US
Mail Address: 13100 W Dixie Hwy, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shields Evan President 13100 W Dixie Hwy, NORTH MIAMI, FL, 33161
Otazo Andrew Vice President 13100 W Dixie Hwy, NORTH MIAMI, FL, 33161
Joseph Vanessa Director 13100 W Dixie Hwy, NORTH MIAMI, FL, 33161
Toussaint Ashley Director 13100 W Dixie Hwy, NORTH MIAMI, FL, 33161
Shields Evan Agent 13100 W Dixie Hwy, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084071 MIAMI'S NEXT LEADERS EXPIRED 2019-08-08 2024-12-31 - 25 SE 2ND AVENUE, SUITE 1020, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 13100 W Dixie Hwy, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 13100 W Dixie Hwy, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-04-25 13100 W Dixie Hwy, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Shields, Evan -
AMENDMENT 2019-08-08 - -
AMENDMENT 2018-08-27 - -
AMENDMENT 2018-07-02 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-30
Amendment 2019-08-08
ANNUAL REPORT 2019-02-08
Amendment 2018-08-27
Amendment 2018-07-02
Domestic Non-Profit 2018-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-4092442 Corporation Unconditional Exemption 13100 W DIXIE HWY, NORTH MIAMI, FL, 33161-4131 2018-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Citizen Participation
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_82-4092442_NEXTLEADERSINC_08312018.tif

Form 990-N (e-Postcard)

Organization Name NEXT LEADERS INC
EIN 82-4092442
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13100 West Dixie Highway, North Miami, FL, 33161, US
Principal Officer's Name Mileyka Burgos
Principal Officer's Address 200 S Biscayne Blvd, Miami, FL, 33131, US
Website URL www.miamisnextleaders.com
Organization Name NEXT LEADERS INC
EIN 82-4092442
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 South Biscayne Blvd 4100, Miami, FL, 33131, US
Principal Officer's Name Diana Mendez
Principal Officer's Address 6347 SW 10th Terrace, Miami, FL, 33144, US
Website URL https://www.miamisnextleaders.com/
Organization Name NEXT LEADERS INC
EIN 82-4092442
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 SE 2nd Ave Suite 1020, Miami, FL, 33131, US
Principal Officer's Name Aaron Bos-Lun
Principal Officer's Address 25 SE 2nd Ave Suite 1020, Miami, FL, 33131, US
Website URL https://www.miamisnextleaders.com/
Organization Name NEXT LEADERS INC
EIN 82-4092442
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 SE 2ND AVENUE SUITE 1020, Miami, FL, 33131, US
Principal Officer's Name Aaron Bos-Lun
Principal Officer's Address 25 SE 2ND AVENUE SUITE 1020, Miami, FL, 33131, US
Website URL https://www.miamisnextleaders.com/
Organization Name NEXT LEADERS INC
EIN 82-4092442
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 SE 2nd Ave ste 1020, Miami, FL, 33131, US
Principal Officer's Name Diana Mendez
Principal Officer's Address 801 Arthur Godfrey Road, Miami, FL, 33140, US
Website URL www.miamisnextleaders.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State