Search icon

ASSOCIATION DES CONSEILLERS DU COMMERCE EXTERIEUR DE LA FRANCE DE FLORIDE ET DES CARAIBES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION DES CONSEILLERS DU COMMERCE EXTERIEUR DE LA FRANCE DE FLORIDE ET DES CARAIBES, 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: 14 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: N95000005403
FEI/EIN Number 311478503

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

Address: c/o CONSULAT GENERAL DE FRANCE A MIAMI, ESPIRITO SANTO PLAZA, MIAMI, FL, 33131, US
Mail Address: C/O Amato International, 407 Lincoln Road, Ste 2F, Miami Beach, FL, 33139, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFFIN JEAN-MICHEL Vice President 7331 S.W. 116TH TERRACE, MIAMI, FL, 33156
TOUZARD ANTHONY Treasurer AMATO INTERNATIONAL INCORPORATED, Miami Beach, FL, 33139
Surville Hubert Secretary B&G USA, inc, Miami, FL, 33137
Touzard Anthony Agent C/O Amato International Inc, Miami Beach, FL, 33139
GAZAY ELISABETH President 4570 SABAL PALM ROAD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 C/O Amato International Inc, 407 Lincoln Road, Ste 2F, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Touzard, Anthony -
CHANGE OF MAILING ADDRESS 2023-02-17 c/o CONSULAT GENERAL DE FRANCE A MIAMI, ESPIRITO SANTO PLAZA, 1395 BRICKELL AVE. - STE 1050, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 c/o CONSULAT GENERAL DE FRANCE A MIAMI, ESPIRITO SANTO PLAZA, 1395 BRICKELL AVE. - STE 1050, MIAMI, FL 33131 -
AMENDMENT 2009-11-20 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-01-21 - -
REINSTATEMENT 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State