Search icon

INNER CITY YOUTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: INNER CITY YOUTH CENTER, 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: 13 Jul 1992 (33 years ago)
Date of dissolution: 24 Feb 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Feb 2003 (22 years ago)
Document Number: N49878
FEI/EIN Number 650351688

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

Address: 525 NW 62ND STREET, MIAMI, FL, 33150, US
Mail Address: 525 NW 62ND STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEK KENDRICK President 18441 NW 2ND AVE, MIAMI, FL, 33169
MEEK KENDRICK Director 18441 NW 2ND AVE, MIAMI, FL, 33169
ABRAMS MICHAEL Treasurer 2999 NE 191 STREET #407, MIAMI, FL, 33180
ABRAMS MICHAEL Director 2999 NE 191 STREET #407, MIAMI, FL, 33180
ZOMERMAAND RANDY Director 1105 MALAGA AVENUE, CORAL GABLES, FL, 33134
HERMAN, ALISON P. Agent BREIER & SEIF, P.A., CORAL GABLES, FL, 331346919

Events

Event Type Filed Date Value Description
MERGER 2003-02-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N01392. MERGER NUMBER 700000044457
REGISTERED AGENT NAME CHANGED 1999-10-08 HERMAN, ALISON P. -
REGISTERED AGENT ADDRESS CHANGED 1999-10-08 BREIER & SEIF, P.A., 2800 PONCE DE LEON BLVD., STE. 1125, CORAL GABLES, FL 33134-6919 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 525 NW 62ND STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 1999-03-08 525 NW 62ND STREET, MIAMI, FL 33150 -
AMENDMENT 1997-07-23 - -

Documents

Name Date
Merger Sheet 2003-02-24
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-29
Reg. Agent Change 1999-10-08
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-09-23
AMENDMENT 1997-07-23
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State