Entity Name: | THE HAITIAN AMERICAN LAW ENFORCEMENT OFFICERS ASSOCIATION, 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: | 23 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N01000006060 |
FEI/EIN Number |
651141495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 NE 125 STREET, SUITE 113, NORTH MIAMI, FL, 33161, US |
Mail Address: | PO BOX 613843, MIAMI, FL, 33261, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFONTANT YVES S | President | 822 NE 125 STREET, NORTH MIAMI, FL, 33161 |
LAFONTANT REGINALD E. | Executive Vice President | PO BOX 613843, MIAMI, FL, 33261 |
LAFONTANT YVES J | Treasurer | PO BOX 613843, MIAMI, FL, 33261 |
LAFONTANT NATACHA | Secretary | PO BOX 613843, MIAMI, FL, 33261 |
NOVACK PAUL D | Executive Vice President | PO BOX 613843, MIAMI, FL, 33261 |
PIERRE RICKY S | Executive Vice President | PO BOX 613843, MIAMI, FL, 33261 |
LAFONTANT YVES S | Agent | 822 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 822 NE 125 STREET, SUITE 113, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 822 NE 125 STREET, SUITE 113, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 822 NE 125 STREET, SUITE 113, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-11 | LAFONTANT, YVES SR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State