Entity Name: | HAITIAN AMERICAN CHAMBER OF COMMERCE OF FLORIDA, 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: | 07 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Dec 2007 (17 years ago) |
Document Number: | N05000001198 |
FEI/EIN Number |
202373322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 NE 125th STREET, MIAMI, FL, 33161, US |
Mail Address: | 713 NE 125th STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean-Glaude Prinston | Chairman | 713 NE 125TH ST, North Miami, FL, 33161 |
Belizaire Jean G | Vice President | 713 NE 125 Street, North Miami, FL, 33161 |
Joseph Lumana Dr. | Imme | 810 NE 125 Street, North Miami, FL, 33161 |
Momplaisir Carl | Vice President | 4000 Hollywood Blvd, Hollywwod, FL, 33021 |
St. Fort Evans | Director | 713 NE 125 Street, North Miami, FL, 33161 |
Metellus Gepsie | Director | 13390 West Dixie Highway, NORTH MIAMI, FL, 33161 |
JEAN-GLAUDE PRINSTON | Agent | 713 NE 125th STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 713 NE 125th STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 713 NE 125th STREET, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | JEAN-GLAUDE, PRINSTON | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 713 NE 125th STREET, MIAMI, FL 33161 | - |
CANCEL ADM DISS/REV | 2007-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State