Entity Name: | HAITELMEX FOUNDATION, 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: | 26 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | N14000008317 |
FEI/EIN Number |
46-5173508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6104 SW 40th Street, Miramar, FL, 33023, US |
Mail Address: | 244 NE, Norte Miami, FL, 33162, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICK ESTIME | President | Palma Opalino 26, Tijuana, 22260 |
Anouse August | Vice President | 6104 SW 40th Street, Miramar, FL, 33023 |
ERNST CAJUSTE SR. | Treasurer | 6104 SW 40th Street, Miramar, FL, 33023 |
VENITE ROSENIE STEME | Assistant | 6104 SW 40th Street, Miramar, FL, 33023 |
ROSENIE STEME VENITE . | Executive | 6104 SW 40th Street, Miramar, FL, 33023 |
EMMANUEL STEME | CORR | 6104 SW 40th Street, Miramar, FL, 33023 |
Anouse Auguste | Agent | 6104 SW 40th Street, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 6104 SW 40th Street, Miramar, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 6104 SW 40th Street, Miramar, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2021-09-01 | 6104 SW 40th Street, Miramar, FL 33023 | - |
REINSTATEMENT | 2020-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | Anouse, Auguste | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-06-24 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-09-01 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-07-06 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3716537402 | 2020-05-07 | 0455 | PPP | 1322 NE 4TH AVE STE B, FORT LAUDERDALE, FL, 33304-1069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State