Search icon

SERVING HEARTS ABROAD, INC. - Florida Company Profile

Company Details

Entity Name: SERVING HEARTS ABROAD, 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: 25 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: N14000001906
FEI/EIN Number 46-4852739

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11075 NW 39th Street, 104, SUNRISE, FL, 33351, US
Mail Address: 1231 Tumbleweed Trail, Temple, FL, 33313, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benjamin Marie-Lin President 1231 Tumbleweed Trail, Temple, FL, 33313
Hutton Valeska Secretary 1231 Tumbleweed Trail, Temple, TX, 76502
CADET FRANCES Treasurer 3102 Annarbor Rd, Port St. Lucie, FL, 34953
SOLAGES GUSTAVE Vice President 101 Bryan Blvd, Plantation, FL, 33317
Benjamin Alexander o 11075 NW 39th Street, SUNRISE, FL, 33351
Guilbaud Edith Vice President 689 Dorothea Lane, Elmont, NY, 11003
Guilbaud Edith o 689 Dorothea Lane, Elmont, NY, 11003
Benjamin Alexander Vice President 11075 NW 39th Street, SUNRISE, FL, 33351
BENJAMIN MARIE-LINE Agent 1231 Tumbleweed Trail, Temple, FL, 76502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-04 11075 NW 39th Street, 104, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 1231 Tumbleweed Trail, Temple, FL 76502 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 11075 NW 39th Street, 104, SUNRISE, FL 33351 -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 BENJAMIN, MARIE-LINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-04-28
Domestic Non-Profit 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State