Search icon

DIASPORA HUMANITARIAN HAITIAN CONFEDERATION INC - Florida Company Profile

Company Details

Entity Name: DIASPORA HUMANITARIAN HAITIAN CONFEDERATION 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: 06 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N16000009876
FEI/EIN Number 81-4148336

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

Address: 900 NE 125 TH STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 900 NE 125 TH STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLOTIN HERLA Treasurer 1815 NW 121 STREET, MIAMI, FL, 33167
THOMAS EDDY Secretary 2200 N SHERMAN CIRCLE, MIRAMAR, FL, 33025
MEUS POWER President 204 NE 26TH STREET, POMPANO BEACH, FL, 33064
MEUS POWER Agent 900 NE 125 TH STREET, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060868 HAITICOIN EXPIRED 2017-06-01 2022-12-31 - 156 NW 54 STREET, MIAMI, FL, 33127
G17000046944 DT WISE RIDERS / DT WISE DRIVERS, INC EXPIRED 2017-04-29 2022-12-31 - 855 NE 179 TERRACE, 159 NW 54 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-27 MEUS, POWER -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 900 NE 125 TH STREET, APT 203, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-05-01 900 NE 125 TH STREET, APT 203, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 900 NE 125 TH STREET, APT 203, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Amendment 2018-08-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Domestic Non-Profit 2016-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State