Entity Name: | ROCHER DE DELIVRANCE, 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: | 01 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N11000008329 |
FEI/EIN Number |
45-3179495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 856 NW 206 Terrace, Miami Gardens, FL, 33169, US |
Mail Address: | 856 NW 206 Terrace, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGER IFANIA | President | 856 NW 206 Terrace, Miami Gardens, FL, 33169 |
ST JULIEN CLAUDE M | Vice President | 856 NW 206 Terrace, Miami Gardens, FL, 33169 |
ALPHONSE CARMEL G | Secretary | 856 NW 206 Terrace, Miami Gardens, FL, 33169 |
JOSEPH JULES Y | Treasurer | 856 NW 206 Terrace, Miami Gardens, FL, 33169 |
Saint-Fleur Eliane | Officer | 856 NW 206 Terrace, Miami Gardens, FL, 33169 |
LUGER IFANIA | Agent | 856 NW 206 Terrace, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 856 NW 206 Terrace, Miami Gardens, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 856 NW 206 Terrace, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 856 NW 206 Terrace, Miami Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | LUGER, IFANIA | - |
REINSTATEMENT | 2018-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2012-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-01-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-25 |
Amendment | 2012-06-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State