Search icon

CRITTERS YOUTH SPORTS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CRITTERS YOUTH SPORTS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRITTERS YOUTH SPORTS CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000011808
FEI/EIN Number 208338675

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

Address: 11501 S.W. 131 STREET, MIAMI, FL, 33176
Mail Address: 11501 S.W. 131 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA JESUS President 11501 S.W. 131 STREET, MIAMI, FL, 33176
SOLA JESUS Director 11501 S.W. 131 STREET, MIAMI, FL, 33176
LOPEZ IVETTE Director 15476 SW 146 TERRACE, MIAMI, FL, 33196
GUERRERO INGRID Secretary 11082 SW 153 COURT, MIAMI, FL, 33196
GUERRERO INGRID Treasurer 11082 SW 153 COURT, MIAMI, FL, 33196
GUERRERO INGRID Director 11082 SW 153 COURT, MIAMI, FL, 33196
LOPEZ IVETTE Vice President 15476 SW 146 TERRACE, MIAMI, FL, 33196
LOPEZ IVETTE Agent 15476 SW 146 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-06-01
Domestic Profit 2007-01-25

Date of last update: 03 May 2025

Sources: Florida Department of State