Search icon

RED STAR UNITED CARIBBEAN CENTER FOUNDATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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