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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUNG LAND USA, INC. VS CREDO LLC | 3D2018-2146 | 2018-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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