Search icon

LA RESP. LOGE ARCHE DE NOE' #2 - Florida Company Profile

Company Details

Entity Name: LA RESP. LOGE ARCHE DE NOE' #2
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: 30 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: 740918
FEI/EIN Number 591745562

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

Address: 7141 N.W. 2ND AVENUE, MIAMI, FL, 33150, US
Mail Address: 7141 N.W. 2ND AVENUE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOT LESLIE 1ST 3529 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065
BENJAMIN JEAN MAX 2ND 980 NE 152ND STREET, NORTH MIAMI BEACH, FL, 33162
JEAN NOEL JIMSLAY SPEA 7848 EMBASSY BLVD, MIRAMAR, FL, 330236410
PARAISON EVENS Secretary 910 NW 134TH STREET, NORTH MIAMI, FL, 33168
PIERRE JEAN MARIE Treasurer 3722 SW 52ND AVE, HOLLYWOOD, FL, 33023
SAINT LOUIS JEAN RONEL President 4049 EASTRIDGE CIRCLE, DEERFIELD BEACH, FL, 33064
SYLVESTRE PRESLER Agent 325 NE 151st STREET, BISCAYNE GARDENS, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 7141 NW 2ND AVENUE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 14840 NW 15th St, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2025-01-22 RAYMOND, LUC -
CHANGE OF MAILING ADDRESS 2025-01-22 7141 NW 2ND AVENUE, MIAMI, FL 33150 -
REINSTATEMENT 2019-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2003-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State