Entity Name: | LITTLE HAITI EMPOWERMENT CENTER, 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: | 01 Nov 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N02000008498 |
FEI/EIN Number |
300173794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16752 NE 4 Court, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 920 NW 179th Street, MIAMI, FL, 33169, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jean baptiste CHRISTINE | President | 920 NW 179 ST, MIAMI, FL, 33169 |
jean baptiste CHRISTINE | Director | 920 NW 179 ST, MIAMI, FL, 33169 |
BERNARD LESLY | Vice President | 920 NW 179 SUITE, MIAMI, FL, 33169 |
BERNARD LESLY | Director | 920 NW 179 SUITE, MIAMI, FL, 33169 |
THERASIAS BONNIE E | Treasurer | 19501 W COUNTRY CLUB DR #TS01, AVENTURA,, FL, 33180 |
JEAN BAPTISTE CHRISTINE E | Agent | 920 N.W. 179TH STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | JEAN BAPTISTE, CHRISTINE E | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 16752 NE 4 Court, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2019-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 16752 NE 4 Court, NORTH MIAMI BEACH, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State