Entity Name: | RED STAR UNITED CARIBBEAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 27 Jul 2018 (7 years ago) |
Date of dissolution: | 27 Jul 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Jul 2020 (5 years ago) |
Document Number: | F18000003490 |
FEI/EIN Number |
46-3641478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10291 SUNSET STRIP, SUNRISE, FL, 33322 |
Mail Address: | 1902 SW 69 Ave, North Lauderdale, FL, 33068, US |
ZIP code: | 33322 |
County: | Broward |
Name | Role | Address |
---|---|---|
AZOR GABY | Chairman | 60 ARCHACHON 32, RUE DUPRE BERTRAND, CARREFOUR, HAITI, W.I., OC |
AZOR GABY | President | 60 ARCHACHON 32, RUE DUPRE BERTRAND, CARREFOUR, HAITI, W.I., OC |
AZOR MARIE SHERLEY | Vice Chairman | 349 ARCACHON 32, RUE DUPRE DOPHANE, CARREFORE, HAITI, W.I., OC |
AZOR MARIE SHERLEY | Vice President | 349 ARCACHON 32, RUE DUPRE DOPHANE, CARREFORE, HAITI, W.I., OC |
ANTOINE ROBERSON PIERR | Director | 60 ARCACHON 32 RUE DUPRE BERNARD, CARREFOUR ,HAITI, W.I., OC |
TILUS MELICIE | Secretary | BROCHETTE99 PROL, ROUTE DES FRERES #48, OC |
Cyprien Mireille | Chief Executive Officer | 1902 SW 69 Ave, North Lauderdale, FL, 33068 |
CYPRIEN MIREILLE | Agent | 10291 SUNSET STRIP, SUNRISE, FL, 33322 |
BERTRAND JAMES INNOCENT | Director | 49 RUE SURPRI LAURENT, LARTIBONITE, ST MARC, HAITI, OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-07-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N13000010183. MERGER NUMBER 500000205815 |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10291 SUNSET STRIP, SUNRISE, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10291 SUNSET STRIP, SUNRISE, FL 33322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
Foreign Non-Profit | 2018-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State