Search icon

ALYANS ATIZAY AYISYEN, INC.************** - Florida Company Profile

Company Details

Entity Name: ALYANS ATIZAY AYISYEN, 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: 05 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: N94000003305
FEI/EIN Number 650511150

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

Address: 225 N.E. 59 STREET, MIAMI, FL, 33137-2111, US
Mail Address: 777 NE 62 St, MIAMI, FL, 33138, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Juste Carl Chief Executive Officer 777 NE 62 STREET, MIAMI, FL, 33138
MONESTIME ALINE Boar 18330 NW 10 ST, PEMBROKE PINES, FL, 33029
NICAISSE FAYOLA Director P.O. BOX 565643, MIAMI, FL, 33256
Romney Jenny B Secretary 1502 NW 133rd Avenue, Pembroke Pines, FL, 33028
Pierre Edgar Boar 600 NE 36 Street, Miami, FL, 33137
Webber Charles Boar 2009 NW 55 Terrace, Miami, FL, 33142
JUSTE CARL Agent 225 N.E. 59 STREET, MIAMI, FL, 331372111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96219000121 HAITIAN CULTURAL ARTS ALLIANCE ACTIVE 1996-08-06 2026-12-31 - 225 NE 59TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 225 N.E. 59 STREET, MIAMI, FL 33137-2111 -
REGISTERED AGENT NAME CHANGED 2022-04-23 JUSTE, CARL -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 225 N.E. 59 STREET, MIAMI, FL 33137-2111 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 225 N.E. 59 STREET, MIAMI, FL 33137-2111 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State