Entity Name: | LUMILY'S MISSION FOR HAITI 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: | 01 Apr 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N98000001954 |
FEI/EIN Number |
650862078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7676 PINES BLVD, PEMBROKE PINES, FL, 33025 |
Mail Address: | 1510 SW 87 TERRACE, PEMBROKE PINES, FL, 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHELIER LICIENNE | President | 1510 SW 87 TERRACE, PEMBROKES PINES, FL, 33025 |
MATHELIER LICIENNE | Director | 1510 SW 87 TERRACE, PEMBROKES PINES, FL, 33025 |
OMIER MILTON G | Vice President | 540 NW 165 STREET RD SUITE 110, MIAMI, FL, 33169 |
OMIER MILTON G | Secretary | 540 NW 165 STREET RD SUITE 110, MIAMI, FL, 33169 |
OMIER MILTON G | Director | 540 NW 165 STREET RD SUITE 110, MIAMI, FL, 33169 |
BLANCHARD CHANTAL | Treasurer | 19000 NW 12 STREET, PEMBROKE PINES, FL, 33029 |
BLANCHARD CHANTAL | Director | 19000 NW 12 STREET, PEMBROKE PINES, FL, 33029 |
OMIER MILTON G | Agent | 540 NW 165 STREET RD SUITE 110, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-11 | 540 NW 165 STREET RD SUITE 110, MIAMI, FL 33169 | - |
CANCEL ADM DISS/REV | 2009-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-11 | 7676 PINES BLVD, PEMBROKE PINES, FL 33025 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-03 | OMIER, MILTON G | - |
AMENDMENT | 1998-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000315009 | ACTIVE | 1000000154882 | DADE | 2009-12-23 | 2030-02-16 | $ 742.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000315066 | ACTIVE | 1000000154889 | DADE | 2009-12-23 | 2030-02-16 | $ 381.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2009-12-11 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-18 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State