Detail by Entity Name

Florida Not For Profit Corporation

MIAMI-DADE EXTREME YOUTH FOOTBALL LEAGUE, INC.

Filing Information
N00000003250 65-1015807 05/17/2000 05/10/2000 FL ACTIVE REINSTATEMENT 11/03/2022
Principal Address
8240 NW 52 TERR
SUITE 507
DORAL, FL 33172

Changed: 06/11/2013
Mailing Address
8240 NW 52 TERR
SUITE 507
DORAL, FL 33172

Changed: 06/11/2013
Registered Agent Name & Address Raphael, Richard, Sr.
8240 NW 52 TERR
SUITE 507
DORAL, FL 33166

Name Changed: 02/09/2017

Address Changed: 02/09/2017
Officer/Director Detail Name & Address

Title President

RAPHAEL, RICHARD
8240 NW 52 TERR
SUITE 507
DORAL, FL 33166

Title VP, SOUTH

PINTADO, MIKE
11521 SW 143 COURT
MIAMI, FL 33186

Title SECRETARY

Clarke, Latasha
8240 NW 52 TERR
SUITE 507
DORAL, FL 33172

Title EXECUTIVE VICE PRESIDENT

White, Randolph
8240 NW 52 TERR
SUITE 507
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2022 11/03/2022
2023 01/31/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
11/03/2022 -- REINSTATEMENT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- REINSTATEMENT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
10/02/2014 -- REINSTATEMENT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- Amendment View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- Amendment View image in PDF format
04/12/2011 -- Amendment View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
12/10/2009 -- Reg. Agent Change View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
10/17/2007 -- REINSTATEMENT View image in PDF format
09/15/2006 -- REINSTATEMENT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
09/24/2001 -- Off/Dir Resignation View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
07/23/2001 -- Reg. Agent Change View image in PDF format
05/17/2000 -- Domestic Non-Profit View image in PDF format