Search icon

REZISTANS LAKAY 2000, INC.

Company Details

Entity Name: REZISTANS LAKAY 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jan 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N00000000958
FEI/EIN Number 651085266
Address: 45 NW 56TH ST., MIAMI, FL, 33127
Mail Address: 45 NW 56TH ST., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EUGENE AUGUSTIN Agent 751 NE 180TH ST., MIAMI, FL, 33162

President

Name Role Address
EUGENE AUGUSTIN President 751 NE 180TH ST., MIAMI, FL, 33162

Director

Name Role Address
EUGENE AUGUSTIN Director 751 NE 180TH ST., MIAMI, FL, 33162
INELVA NICOLAS Director 26 NW 30TH ST, MIAMI, FL, 33127
ALPHONSE ETIENNE Director 8300 N. MIAMI AVE., #113, MIAMI, FL, 33150
BONHOMME GEORGES Director 60 NE 65TH ST., MIAMI, FL, 33138
BONHOMME URLINE Director 60 NE 65TH ST., # 2, MIAMI, FL, 33138

Vice President

Name Role Address
INELVA NICOLAS Vice President 26 NW 30TH ST, MIAMI, FL, 33127
ALPHONSE ETIENNE Vice President 8300 N. MIAMI AVE., #113, MIAMI, FL, 33150

Secretary

Name Role Address
BONHOMME GEORGES Secretary 60 NE 65TH ST., MIAMI, FL, 33138

Treasurer

Name Role Address
BONHOMME URLINE Treasurer 60 NE 65TH ST., # 2, MIAMI, FL, 33138

Assistant Treasurer

Name Role Address
JOSEPH GEORGETTE Assistant Treasurer 45 NW 56TH ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 45 NW 56TH ST., MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2001-07-31 45 NW 56TH ST., MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2001-07-31
Domestic Non-Profit 2000-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State