Search icon

HAITIAN AMERICAN CHAMBER OF COMMERCE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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