Entity Name: | HAITIAN SUPPORT, 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: | 12 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | N94000003968 |
FEI/EIN Number |
650521032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 W Mowry Dr., Homestead, FL, 33030, US |
Mail Address: | 20901 SW 117 Ave, Miami, FL, 33177, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Esdelle Esther F | President | 20901 SW 117 Ave MIAMI,, Miami, FL, 33177 |
Esdelle Esther F | Director | 20901 SW 117 Ave MIAMI,, Miami, FL, 33177 |
LEWIS Juanita | Secretary | 20901 SW 117 Ave, Miami, FL, 33177 |
DURAND VIOLET | Director | 13327 SW 46 Lane, MIAMI, FL, 33175 |
ROJAS Elizabeth | Director | 20901 SW 117 Ave, Miami, FL, 33177 |
ESDELLE ESTHER | Director | 20901 SW 117 Ave, MIAMI, FL, 33177 |
MOREAU Sandra F | Director | 20901 SW 117 Ave, Miami, FL, 33177 |
ROMER DANIELLE F | Agent | 8500 20TH AVE NE, SEATTLE, FL, 98115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 420 W Mowry Dr., Suite 1, Homestead, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 8500 20TH AVE NE, 10, SEATTLE, FL 98115 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 420 W Mowry Dr., Suite 1, Homestead, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-29 | ROMER, DANIELLE FPD | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State