Entity Name: | HAITIAN CULINARY ALLIANCE USA INCORPORATED |
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: | 07 Nov 2012 (12 years ago) |
Date of dissolution: | 31 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | N12000010565 |
FEI/EIN Number |
825277938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 NW 123rd St, MIAMI, FL, 33168, US |
Mail Address: | 925 NW 123rd St, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH JEAN E | President | 900 BISCAYNE BLVD, MIAMI, FL, 33130 |
EXCEUS JACQUELINE | Treasurer | 1919 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162 |
ALCIUS EMMANUELLA | Vice President | 925 NW 123 STREET, NORTH MIAMI, FL, 33168 |
Exceus Jacqueline | Agent | 1919 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000047010 | CARIBBEAN SPICE | EXPIRED | 2013-05-17 | 2018-12-31 | - | 6598 NW 25TH COURT, SUNRISE, FL, 33313 |
G13000047015 | CREOLE SPICE FESTIVAL | EXPIRED | 2013-05-17 | 2018-12-31 | - | 6598 NW 25 TH COURT, SUNRISE, FL, 33313 |
G13000035470 | TASTE OF HAITI | EXPIRED | 2013-04-12 | 2018-12-31 | - | 6598 NW 25TH COURT, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 925 NW 123rd St, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 925 NW 123rd St, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 1919 NE 168 STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Exceus, Jacqueline | - |
REINSTATEMENT | 2018-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
INFO ONLY | 2020-02-03 |
VOLUNTARY DISSOLUTION | 2020-01-31 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-17 |
Domestic Non-Profit | 2012-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State