Entity Name: | HAITIAN AMERICAN ALLIANCE YOUTH FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 05 Oct 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N00000006649 |
FEI/EIN Number |
651057381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8325 NE 2 AVENUE, MIAMI, FL, 33138 |
Mail Address: | 8325 NE 2 AVENUE, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLSON CORINNE | President | 11271 SW 45 MANOR #6, MIRAMAR, FL, 33025 |
Jeanty Marckenson | Vice President | 1460 NE 155th Ter, NORTH MIAMI, FL, 33162 |
Guerrier Christian J | Treasurer | 240 NW 190 Street, MIAMI, FL, 33169 |
Guerrier Christian J | Director | 240 NW 190 Street, MIAMI, FL, 33169 |
Myrtil-Ferdilus Marie Y | Manager | 14311 Biscayne Blvd, North Miami, FL, 33161 |
LEVANS LATANIA | Agent | 3400 NE 192 STREET, MIAMI, FL, 33180 |
BROWN ANNEZE | Secretary | 4798 NW 6TH COURT, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2012-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 3400 NE 192 STREET, 1209, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 8325 NE 2 AVENUE, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 8325 NE 2 AVENUE, MIAMI, FL 33138 | - |
REINSTATEMENT | 2010-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-07 | LEVANS, LATANIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2014-04-25 |
AMENDED ANNUAL REPORT | 2013-03-25 |
AMENDED ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2013-01-02 |
Amendment | 2012-12-03 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-06-16 |
REINSTATEMENT | 2010-10-07 |
ANNUAL REPORT | 2009-05-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State