Entity Name: | WE CARE FOR YOU UNITY OF THE FAMILY 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: | 11 Jun 2004 (21 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: | N04000005847 |
FEI/EIN Number |
300283402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 NE 163RD STREET, NORTH MIAMI, FL, 33162 |
Mail Address: | 390 NE 163RD STREET, NORTH MIAMI, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETIENNE LOPERE | EX | 390 NE 163RD STREET, N MIAMI, FL, 33162 |
ETIENNE LOPERE | Director | 390 NE 163RD STREET, N MIAMI, FL, 33162 |
ETIENNE LOPERE F | President | 575 NE 143 APT. 364, N MIAMI, FL, 33181 |
DOISSAINT MORIL | President | 1530 NE 136 ST APT. 15, MIAMI, FL, 33161 |
DOISSAINT GUANCILENE | Secretary | 1530 NE 136 ST APT. 15, MIAMI, FL, 33161 |
ETIENNE GUERDO S | Secretary | 575 NE 14TH ST APT. 304, NORTH MIAMI, FL |
ETIENNE LOPERE | Agent | 390 NE 163RD STREET, NORTH MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-24 | 390 NE 163RD STREET, NORTH MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2012-03-24 | 390 NE 163RD STREET, NORTH MIAMI, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-24 | ETIENNE, LOPERE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-24 | 390 NE 163RD STREET, NORTH MIAMI, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-16 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State