Search icon

YOUTH FOR HAITI 1804 INC. - Florida Company Profile

Company Details

Entity Name: YOUTH FOR HAITI 1804 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000011538
FEI/EIN Number 81-0685928

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

Address: 1039 Butler Street East, Lehigh Acres, FL, 33974, US
Mail Address: 1039 Butler Street East, Lehigh Acres, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABBE GUIVELORE Chief Executive Officer 6101 Sandy Bank Ter, Riviera Beach, Fl, 33407
Marien Suze M Chief Executive Officer 1039 Butler Street East, Lehigh Acres, FL, 33974
CHERY BENISSA R Chief Executive Officer 1039 Butler Street East, Lehigh Acres, FL, 33974
VALESTIL PATRICK Chief Executive Officer 1800 LAUREL ROAD 624, LINDENWOLD, 08021
Aime Magdonald Chief Executive Officer 2408 Nobel Ave, Lehigh Acres, FL, 33973
Nicolas Joseph Chief Executive Officer 5356 Bosque Lane Apt 115, West Palm Beach, FL, 33415
CHERY BENISSA R Agent 1039 Butler Street East, Lehigh Acres, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1039 Butler Street East, Lehigh Acres, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1039 Butler Street East, Lehigh Acres, FL 33974 -
CHANGE OF MAILING ADDRESS 2021-04-30 1039 Butler Street East, Lehigh Acres, FL 33974 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CHERY, BENISSA Rachelle -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-12-21
Domestic Non-Profit 2015-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State