Search icon

A LA'CHANTE INTERNATIONAL CARE GIVERS, INC. - Florida Company Profile

Company Details

Entity Name: A LA'CHANTE INTERNATIONAL CARE GIVERS, 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: 21 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N09000010324
FEI/EIN Number 161696232

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4709 NW 17TH AVENUE, MIAMI, FL, 33142
Mail Address: 1852 NW 47TH TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN ASHLEY Director 277 NW 47TH STREET, MIAMI, FL, 33127
CAUSEY CAROLINE Secretary 1724 NW 60TH STREET, MIAMI, FL, 33142
WILSON-GREENE HARRIETTE D President 1852 NW 47TH TERRACE, MIAMI, FL, 33142
WILSON-GREENE HARRIETTE D Director 1852 NW 47TH TERRACE, MIAMI, FL, 33142
GRIFFIN ASHLEY Treasurer 277 NW 47TH STREET, MIAMI, FL, 33127
CAUSEY CAROLINE Director 1724 NW 60TH STREET, MIAMI, FL, 33142
GREENE JADE D Vice President 3461 NW 1ST AVENUE, MIAMI, FL, 33127
GREENE JADE D Director 3461 NW 1ST AVENUE, MIAMI, FL, 33127
GREENE JAMES O Vice President 1852 NW 47TH TERRACE, MIAMI, FL, 33142
GREENE JAMES O Director 1852 NW 47TH TERRACE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 4709 NW 17TH AVENUE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-06-16 4709 NW 17TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 1852 NW 47TH TERRACE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2014-09-01
ANNUAL REPORT 2013-05-07
REINSTATEMENT 2012-01-15
ADDRESS CHANGE 2010-07-28
ANNUAL REPORT 2010-06-16
Domestic Non-Profit 2009-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State