Search icon

YOUNG LAND USA INC. - Florida Company Profile

Company Details

Entity Name: YOUNG LAND USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: N18194
FEI/EIN Number 650030221

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

Mail Address: P.O. BOX 680580, MIAMI, FL, 33168, US
Address: 11334 NW 22nd Avenue, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Joseph Jr. President 9880 SW 152nd Terrace, Richmond Heights, FL, 33157
Wilson Mamie Y Trustee 11334 NW 22nd Avenue, miami, FL, 33167
SMITH APRIL Director 11334 NW 22ND AVENUE, MIAMI, FL, 33167
Wilson Mamie Y Agent 11334 NW 22nd Avenue, miami, FL, 33167

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-02 11334 NW 22nd Avenue, miami, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 11334 NW 22nd Avenue, MIAMI, FL 33167 -
AMENDMENT 2017-09-01 - -
CHANGE OF MAILING ADDRESS 2017-04-17 11334 NW 22nd Avenue, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Wilson, Mamie Yvonne -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-03-15 - -

Court Cases

Title Case Number Docket Date Status
YOUNG LAND USA, INC. VS CREDO LLC 3D2018-2146 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19708

Parties

Name YOUNG LAND USA INC.
Role Appellant
Status Active
Representations HERBERT B. DELL
Name CREDO, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, MILLER and GORDO, JJ., concur.
Docket Date 2019-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2019-08-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied.
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument. SALTER, MILLER and GORDO, JJ., concur.
Docket Date 2019-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-48 days to 3/30/19
Docket Date 2019-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is carried with the case. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION TO DISMISS
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CREDO, LLC
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
MAMIE WILSON, et al., VS DARRELL WILSON, SR. et al., 3D2017-1389 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-10447

Parties

Name YOUNG LAND USA INC.
Role Appellant
Status Active
Name MAMIE WILSON
Role Appellant
Status Active
Representations FRANK WOLLAND, Jay M. Levy
Name JOSEPH WARREN, JR.
Role Appellant
Status Active
Name Silver Stone Singing Convention, Inc.
Role Appellant
Status Active
Name DESHAWN GREEN
Role Appellant
Status Active
Name THE STAR OF DAVE'S TEMPLE, INC.
Role Appellant
Status Active
Name STEVEN HIGG
Role Appellee
Status Active
Name SETH HELLER
Role Appellee
Status Active
Name ROBERT WATTS
Role Appellee
Status Active
Name AL ALLEN
Role Appellee
Status Active
Name EMANUEL WILSON
Role Appellee
Status Active
Name DARRELL KEITH WILSON, SR.
Role Appellee
Status Active
Representations Beverly A. Pohl, Alan K. Marcus, MARK S. STEINBERG, STEPHANIE L. LANGER, LORETTA A. KENNA, COURT E. KEELEY, ERIN K. KOLMANSBERGER, Amy Steele Donner, JONATHAN M. DRUCKER, RODERICK D. VEREEN, Roniel Rodriguez, IV
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to take judicial notice of court records
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-02-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MAMIE WILSON
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Former Receiver, Seth Heller)-30 days to 3/28/18
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Former Receiver, Seth Heller)-30 days to 2/26/18
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2017-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAMIE WILSON
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Former Receiver, Seth Heller)-60 days to 1/26/18
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-04-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MAMIE WILSON
Docket Date 2018-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Seth Heller’s motion to take judicial notice of court records is granted as stated in the motion.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 11/3/17
Docket Date 2017-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAMIE WILSON
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including November 1, 2017.
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAMIE WILSON
Docket Date 2017-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, former receiver Seth Heller¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal.
On Behalf Of MAMIE WILSON
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2017-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-2406 Prior cases: 16-150, 15-2764, 15-1319, 14-2970, 14-2576
On Behalf Of MAMIE WILSON
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-04-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
Amendment 2017-09-01
ANNUAL REPORT 2017-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0489919 Corporation Unconditional Exemption 2260 NW 117TH ST, MIAMI, FL, 33167-3039 2018-03
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Literary Organization, Religious Organization, Local Association of Employees, Social Welfare Organization, Agricultural Organization, Horticultural Organization, Labor Organization, Board of Trade, Business League, Chamber of Commerce, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 Human Services: Human Service Organizations
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2018-03-30
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_30-0489919_YOUNGLANDUSAINC_10052017.tif

Form 990-N (e-Postcard)

Organization Name YOUNG LAND USA INC
EIN 30-0489919
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2260 NW 117 STREET, MIAMI, FL, 33167, US
Principal Officer's Name JOHN WILSON
Principal Officer's Address 2260 NW 117 STREET, MIAMI, FL, 33167, US
Organization Name YOUNG LAND USA INC
EIN 30-0489919
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 2260 NW 117 STREET, MIAMI, FL, 33167, US
Principal Officer's Name JOHN WILSON
Principal Officer's Address 2260 NW 117 STREET, MIAMI, FL, 33167, US
Organization Name YOUNG LAND USA INC
EIN 30-0489919
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 2260 NW 117 STREET, MIAMI, FL, 33167, US
Principal Officer's Name JOHN WILSON
Principal Officer's Address 11334 NW 22 AVE, MIAMI, FL, 33167, US
Organization Name YOUNG LAND USA INC
EIN 30-0489919
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 2260 NW 117 STREET, MIAMI, FL, 33167, US
Principal Officer's Name JOHN WILSON
Principal Officer's Address 2260 NW 117 STREET, MIAMI, FL, 33167, US
Organization Name YOUNG LAND USA INC
EIN 30-0489919
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 2260 NW 117 STREET, MIAMI, FL, 33167, US
Principal Officer's Name JOHN WILSON
Principal Officer's Address 2260 NW 117 STREET, MIAMI, FL, 33167, US
Organization Name YOUNG LAND USA INC
EIN 30-0489919
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 2260 NW 117 STREET, MIAMI, FL, 33167, US
Principal Officer's Name MAMIE Y WILSON
Principal Officer's Address 2260 NW 117 STREET, MIAMI, FL, 33167, US
Organization Name YOUNG LAND USA INC
EIN 30-0489919
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2260 NW 117 STREET, MIAMI, FL, 33167, US
Principal Officer's Name MAMIE Y WILSON
Principal Officer's Address 2260 NW 117 STREET, MIAMI, FL, 33167, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State