Search icon

HAITIANS FORWARD, INC. - Florida Company Profile

Company Details

Entity Name: HAITIANS FORWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAITIANS FORWARD, 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: 29 May 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L78232
FEI/EIN Number 000000000

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

Address: % ROCFHENEL ALMONOR, 5956 N.E. 2ND AVE, MIAMI, FL, 33137
Mail Address: % ROCFHENEL ALMONOR, 5956 N.E. 2ND AVE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINSOIS, CHARLES Vice President 7501 N.E. 2ND AVE, MIAMI, FL
FLFORVIL, SAMEDI Director 675 N.E. 88TH TERR, MIAMI, FL
GAUDIN, LAVARICE Director 12697 N.E. 10TH AVE, MIAMI, FL
GAUDIN, LAVARICE President 12697 N.E. 10TH AVE, MIAMI, FL
SAINSOIS, CHARLES Director 7501 N.E. 2ND AVE, MIAMI, FL
FLFORVIL, SAMEDI Treasurer 675 N.E. 88TH TERR, MIAMI, FL
THENOR, THONY JEAN Director 910 N.E. 88TH ST., #2, MIAMI, FL
THENOR, THONY JEAN Secretary 910 N.E. 88TH ST., #2, MIAMI, FL
ALMONOR, ROCHENEL Agent 5956 N.E. 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 May 2025

Sources: Florida Department of State