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 |
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 |
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 | - |
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