Search icon

VICTORY FOR YOUTH, INC.

Company Details

Entity Name: VICTORY FOR YOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: N98000006436
FEI/EIN Number 650874830
Address: 2400 S. Dixie Hwy, MIAMI, FL, 33133, US
Mail Address: 5961 S.W. 97 AVE, MIAMI, FL, 33173
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mysorewala Josef Esq. Agent 2000 S. Dixie Hwy, Miami, FL, 33133

Secretary

Name Role Address
Gonzalez Isabel Secretary 2400 S. Dixie Hwy, MIAMI, FL, 33133

President

Name Role Address
Gonzalez Rolando President 2400 South Dixie Hwy, Miami, FL, 33133

Othe

Name Role Address
Alfanador Isabel Othe 2400 South Dixie Hwy, Miami, FL, 33133

Vice President

Name Role Address
Correa Raul Vice President 2400 S. Dixie Hwy, MIAMI, FL, 33133

Boar

Name Role Address
Jenkins Shamele Boar 2400 S. Dixie Hwy, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039348 COMPARTE TU CORAZON ACTIVE 2021-03-22 2026-12-31 No data 5961 SW 97 AVE, MIAMI, FL, 33173
G21000039340 SHARE YOUR HEART ACTIVE 2021-03-22 2026-12-31 No data 5961 SW 97 AVE 2400, MIAMI, FL, 33173
G13000001069 VICTORY FOR YOUTH INC EXPIRED 2013-01-03 2018-12-31 No data 7178 SW 47TH STREET, MIAMI, FL, 33155
G12000093343 SHARE YOUR HEART EXPIRED 2012-09-24 2017-12-31 No data 7871-A SW 47TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-04-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 2000 S. Dixie Hwy, 112, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 2400 S. Dixie Hwy, 2nd Fl, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2019-02-14 Mysorewala, Josef, Esq. No data
AMENDMENT AND NAME CHANGE 2012-09-24 VICTORY FOR YOUTH, INC. No data
CHANGE OF MAILING ADDRESS 2010-04-05 2400 S. Dixie Hwy, 2nd Fl, MIAMI, FL 33133 No data
CANCEL ADM DISS/REV 2009-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000692711 TERMINATED 1000000682819 DADE 2015-06-12 2035-06-17 $ 2,334.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-21
Amended and Restated Articles 2021-04-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State