Entity Name: | SOSYETE KOUKOUY OF MIAMI, 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: | 24 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | N22166 |
FEI/EIN Number |
650011457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5919 N.E. 2ND AVENUE, MIAMI, FL, 33137, US |
Mail Address: | 5919 N.E. 2ND AVENUE, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENIS JEAN-MARIE | President | 310 N.E. 97TH STREET, MIAMI, FL, 33138 |
DENIS JEAN-MARIE | Director | 310 N.E. 97TH STREET, MIAMI, FL, 33138 |
BEAUVAIS-MONDESTIN EDELINE | Treasurer | 10365 SW 111th. STREET, MIAMI, FL, 33176 |
BLEUS ROSE | Secretary | 402 NE 146th. Ter., MIAMI, FL, 33161 |
BLEUS ROSE | Director | 402 NE 146th. Ter., MIAMI, FL, 33161 |
JULMEUS ERNST | Vice President | 11301 SW 73 LN, MIAMI, FL, 33173 |
WAINWRIGHT FRANTZ | Vice President | 35 NW 195TH. STREET, MIAMI, FL, 33169 |
WAINWRIGHT FRANTZ | Director | 35 NW 195TH. STREET, MIAMI, FL, 33169 |
JULMEUS ERNST | Director | 11301 SW 73 LN, MIAMI, FL, 33173 |
ADMAX SERVICING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1923 NE 164TH STREET, N MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | ADMAX SERVICING LLC | - |
REINSTATEMENT | 2019-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 5919 N.E. 2ND AVENUE, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2008-08-22 | SOSYETE KOUKOUY OF MIAMI, INC. | - |
CANCEL ADM DISS/REV | 2007-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-01-23 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State