Search icon

YOUNG LEADERS ACADEMY K-8 CORPORATION

Company Details

Entity Name: YOUNG LEADERS ACADEMY K-8 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: N18000008711
FEI/EIN Number 83-4055726
Address: 1001 NW 163 Drive, Miami Gardens, FL, 33169, US
Mail Address: 1625 NW 66TH AVE, MARGATE, FL, 33063, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMAIN CARELINE Agent 1001 NW 163 Drive, Miami Gardens, FL, 33169

Executive

Name Role Address
ROMAIN CARELINE Executive 1625 NW 66TH AVENUE, MARGATE, 33063

President

Name Role Address
Careline Romain President 1625 NW 66TH AVE, MARGATE, FL, 33063

BOAR

Name Role Address
Dessources Rosette BOAR 1001 NW 163 Drive, Miami Gardens, FL, 33169

Vice Chairman

Name Role Address
Gomes Lisandra Vice Chairman 1001 NW 163 Drive, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068901 MOUNT OLIVE LEARNING CENTER ACTIVE 2020-06-18 2025-12-31 No data 1625 NW 66TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 1001 NW 163 Drive, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2025-01-11 1001 NW 163 Drive, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 1001 NW 163 Drive, Miami, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1001 NW 163 Drive, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1001 NW 163 Drive, Miami Gardens, FL 33169 No data
AMENDMENT 2018-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000743607 ACTIVE 2024-148716-SP-23 COUNTY COURT OF THE ELEVENTH J 2024-09-13 2029-11-27 $5,612.75 SCOOT EDUCATION INC, 5670 WILSHIRE BLVD, SUITE 1970, LOS ANGELES, CA 90036

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-21
Amendment 2018-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State