Search icon

PROGRAMME D'ENTRAIDE EDUCATIF CORP - Florida Company Profile

Company Details

Entity Name: PROGRAMME D'ENTRAIDE EDUCATIF CORP
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: 10 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: N18000009743
FEI/EIN Number 85-1418328

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

Address: 3320 S University Dr, Miramar, FL, 33025, US
Mail Address: 3320 S University Dr, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR ARBUSTE Chief Executive Officer 3320 S University Dr, Miramar, FL, 33025
Louijas Marie CDr. Treasurer 7790 NW 44th Ct Apt 1, Coral Springs, FL, 33065
Jeudy Miguel Secretary 2416 NW 100th St, Miami, FL, 33147
Zambrano Jaime A Director 17164 NW 13th St, Pembroke Pines, FL, 33028
VICTOR ARBUSTE Agent 3320 S University Dr, Miramar, FL, 33025
Kevin Carney Director 7 Augusta St # 2, Oak Park, FL, 60302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108223 PEDU 2030 FOUNDATION ACTIVE 2021-08-20 2026-12-31 - 17155 NW 13TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3320 S University Dr, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-04-30 3320 S University Dr, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3320 S University Dr, Miramar, FL 33025 -
REINSTATEMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 VICTOR, ARBUSTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Off/Dir Resignation 2020-11-23
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-11-01
Domestic Non-Profit 2018-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State