Entity Name: | RED STAR UNITED CARIBBEAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
CYPRIEN MIREILLE | Agent | 10291 SUNSET STRIP, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
AZOR GABY | Chairman | 60 ARCHACHON 32, RUE DUPRE BERTRAND, CARREFOUR, HAITI, W.I., OC |
Name | Role | Address |
---|---|---|
AZOR GABY | President | 60 ARCHACHON 32, RUE DUPRE BERTRAND, CARREFOUR, HAITI, W.I., OC |
Name | Role | Address |
---|---|---|
AZOR MARIE SHERLEY | Vice Chairman | 349 ARCACHON 32, RUE DUPRE DOPHANE, CARREFORE, HAITI, W.I., OC |
Name | Role | Address |
---|---|---|
AZOR MARIE SHERLEY | Vice President | 349 ARCACHON 32, RUE DUPRE DOPHANE, CARREFORE, HAITI, W.I., OC |
Name | Role | Address |
---|---|---|
BERTRAND JAMES INNOCENT | Director | 49 RUE SURPRI LAURENT, LARTIBONITE, ST MARC, HAITI, OC |
ANTOINE ROBERSON PIERR | Director | 60 ARCACHON 32 RUE DUPRE BERNARD, CARREFOUR ,HAITI, W.I., OC |
Name | Role | Address |
---|---|---|
TILUS MELICIE | Secretary | BROCHETTE99 PROL, ROUTE DES FRERES #48, OC |
Name | Role | Address |
---|---|---|
Cyprien Mireille | Chief Executive Officer | 1902 SW 69 Ave, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-07-27 | No data | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10291 SUNSET STRIP, SUNRISE, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
Foreign Non-Profit | 2018-07-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State