Entity Name: | RED STAR UNITED CARIBBEAN CENTER FOUNDATION, 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: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 20 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | N13000010183 |
FEI/EIN Number |
463841478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 NW 27 AVE, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 1902 SW 69TH AVE, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENE PASCAL | President | 10291 SUNSET STRIP, SUNRISE, FL, 33322 |
CYPRIEN MIREILLE | Chief Executive Officer | 10291 SUNSET STRIP, SUNRISE, FL, 33322 |
VERMINIS GENIE | Secretary | 2695 NW 60 TH WAY, SUNRISE, FL, 33313 |
Innocent James | Director | 49 RUE SURPRIS LAURENT, ARTIBONITE, SA, W.I. |
Augustin Marie W | Vice President | 7220 NW 44 CT, Lauderhill, FL, 33319 |
RENE PASCAL | Agent | 1902 SW 69 Ave, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 117 NW 27 AVE, # 2, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 117 NW 27 AVE, # 2, FORT LAUDERDALE, FL 33311 | - |
MERGER | 2020-07-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000205815 |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 1902 SW 69 Ave, North Lauderdale, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | RENE, PASCAL | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
Merger | 2020-07-27 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State