LITTLE HAITI HOUSING ASSOCIATION, INC. - Florida Company Profile

Entity Name: | LITTLE HAITI HOUSING ASSOCIATION, 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: | 11 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (3 years ago) |
Document Number: | N19634 |
FEI/EIN Number |
592801211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 N.E. 82ND ST., 100, MIAMI, FL, 33138, US |
Mail Address: | 181 N.E. 82ND ST., 100, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petit Tessa | Exec | 181 NE 82 STREET, MIAMI, FL, 33138 |
BELIZAIRE JEAN | Treasurer | 1226 Lincoln Street, HOLLYWOOD, FL, 33019 |
Cilien Michelle | President | 181 NE 82ND STREET, MIAMI, FL, 33138 |
Gracia-Bouzi Guerline | Boar | 181 N.E. 82ND ST., MIAMI, FL, 33138 |
Jean Baptiste Sonny | Boar | 181 N.E. 82ND ST., MIAMI, FL, 33138 |
Placide Nouchka | Boar | 181 N.E. 82ND ST., MIAMI, FL, 33138 |
Belizaire Jean Garnier | Agent | 181 NE 82ND STREET, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000070628 | HAITIAN AMERICAN COMMUNITY DEVELOPMENT CORPORATION | ACTIVE | 2023-06-09 | 2028-12-31 | - | 181 NE 82ND STREET, MIAMI, FL, 33138 |
G23000061521 | HAITIAN AMERICAN COMMUNITY DEVELOPMENT CORPORATION | ACTIVE | 2023-05-16 | 2028-12-31 | - | 181 NE 82ND STREET, MIAMI, FL, 33138 |
G23000047815 | RUDG LHHA BEL HOUSE LLC | ACTIVE | 2023-04-14 | 2028-12-31 | - | 181 NE 82 STREET, NORTH MIAMI, FL, 33138 |
G12000115549 | HAITIAN AMERICAN COMMUNITY DEVELOPMENT CORPORATION | EXPIRED | 2012-12-03 | 2017-12-31 | - | 181 NE 82ND STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Belizaire, Jean Garnier | - |
REINSTATEMENT | 2022-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2018-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 181 N.E. 82ND ST., 100, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 181 N.E. 82ND ST., 100, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-05 | 181 NE 82ND STREET, MIAMI, FL 33138 | - |
REINSTATEMENT | 1990-04-04 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-12-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J. Tucker, Trustee, Appellant(s), v. Little Haiti Housing Association, Inc., etc., Appellee(s). | 3D2022-1977 | 2022-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J. Tucker, Trustee |
Role | Appellant |
Status | Active |
Representations | Robert S. Visca, Benjamin Henry Brodsky |
Name | LITTLE HAITI HOUSING ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Ross Whitt, Chiara Brandstaetter, Meredith Ann McBride |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-05-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Little Haiti Housing Association, Inc. |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 05/08/2023 |
Docket Date | 2023-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Little Haiti Housing Association, Inc. |
Docket Date | 2023-03-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | J. Tucker, Trustee |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ ib- 11 DAYS TO 3/6/23 |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | J. Tucker, Trustee |
Docket Date | 2023-02-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-02-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal, filed on February 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order. |
Docket Date | 2023-02-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | J. Tucker, Trustee |
Docket Date | 2023-02-03 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2023-02-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 02/23/2023 |
Docket Date | 2023-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | J. Tucker, Trustee |
Docket Date | 2022-11-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | J. Tucker, Trustee |
Docket Date | 2022-11-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | J. Tucker, Trustee |
Docket Date | 2022-11-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Little Haiti Housing Association, Inc. |
Docket Date | 2022-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2022. |
Docket Date | 2022-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-06 |
REINSTATEMENT | 2022-10-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
Amendment | 2018-05-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State