Search icon

SOUTH FLORIDA 4U, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA 4U, 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: 24 Mar 2011 (14 years ago)
Document Number: N11000002993
FEI/EIN Number 800701200

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

Address: 1452 N Krome Avenue, Florida City, FL, 33034, US
Mail Address: 1452 North Krome Avenue, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE ELISE President 121 S Redland Rd Apt#107, Florida City, FL, 33034
PIERRE ELISE Director 121 S Redland Rd Apt#107, Florida City, FL, 33034
Luxama James Chief Executive Officer 1452 North Krome Avenue, Florida City, FL, 33034
FRANCILLON EDDY Secretary 1452 N Krome Avenue, Florida City, FL, 33033
FRANCILLON EDDY Director 1452 N Krome Avenue, Florida City, FL, 33033
Germain Myriam Vice President 1452 N Krome Avenue, Florida City, FL, 33034
Dessous Sabrina F Manager 121 Redland Rd, Florida City, FL, 33034
Pierre Wisberg Chief Executive Officer 1452 N Krome Avenue, Florida City, FL, 33034
Pierre Elise Agent 1452 North Krome Avenue, Florida City, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1452 N Krome Avenue, Suite 101F, Florida City, FL 33034 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Pierre, Elise -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1452 North Krome Avenue, 101 F, Florida City, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1452 N Krome Avenue, Suite 101F, Florida City, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State