GROUPE DE SUPPORT A AQUIN, INC. - Florida Company Profile

Entity Name: | GROUPE DE SUPPORT A AQUIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Nov 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | N04000011133 |
FEI/EIN Number |
010902871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16161 NW 57 AVENUE, MIAMI LAKES, FL, 33014 |
Mail Address: | 16161 NW 57 AVENUE, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX CONSULTING GROUP, CORP. | Agent | - |
EDOUARD PIERRE-RICHARD | Chairman | 16161 NW 57TH AVE, HIALEAH, FL, 33014 |
VICTOR-ADAM GUILAINE | Director | 20002 NE 6TH COURT CIRCLE, N MIAMI BEACH, FL, 33179 |
VICTOR-ADAM GUILAINE | Secretary | 20002 NE 6TH COURT CIRCLE, N MIAMI BEACH, FL, 33179 |
BELANCOURT KEITEL | Director | 6298 HARWICH CENTER ROAD, WEST PALM BEACH, FL, 33014 |
BELANCOURT KEITEL | President | 6298 HARWICH CENTER ROAD, WEST PALM BEACH, FL, 33014 |
CHERY LEONEL | Director | 1520 SW 194TH AVENUE, PEMBROKE PINES, FL, 33029 |
CHERY LEONEL | Vice President | 1520 SW 194TH AVENUE, PEMBROKE PINES, FL, 33029 |
ROY ZABULON | Director | 3110 SW 67 WAY, MIRAMAR,, FL, 33023 |
ROY ZABULON | Treasurer | 3110 SW 67 WAY, MIRAMAR,, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 4330 W Broward Blvd, D, Plantation, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Tax Consulting Group Corp | - |
REINSTATEMENT | 2022-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 16161 NW 57 AVENUE, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 16161 NW 57 AVENUE, MIAMI LAKES, FL 33014 | - |
AMENDMENT | 2008-11-20 | - | - |
AMENDMENT | 2008-02-06 | - | - |
CANCEL ADM DISS/REV | 2007-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-02-08 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-12 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State