Entity Name: | AMERICAN INTERNATIONAL RELIEF, 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: | 04 Aug 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N98000004462 |
FEI/EIN Number |
650854355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13015 NW 7TH AVE, MIAMI, FL, 33168, US |
Mail Address: | 13015 NW 7TH AVE, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-FRACOIS MARIE-ANGE | Secretary | 1100 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162 |
MERILUS CAMILLE | President | 13015 NW 7TH AVE, MIAMI, FL, 33168 |
Bonny Herve | Vice President | 820 NE 86th Street, Miami, FL, 33138 |
MERILUS CAMILLE | Agent | 13015 NW 7TH AVE, MIAMI, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109537 | CENTER FOR COMMUNITY STEWARDSHIP AND INNOVATION | EXPIRED | 2015-10-27 | 2020-12-31 | - | 11975 WEST DIXIE HIGHWAY, MIAMI, FL, 33161 |
G10000071468 | CAMILLE AND SULETTE MERILUS FOUNDATION FOR HAITI DEVELOPMENT, INC | EXPIRED | 2010-08-04 | 2015-12-31 | - | P.O. BOX 381615, MIAMI, FL, 33238 |
G08309900391 | CAMILLE & SULETTE MERILUS FOUNDATION | EXPIRED | 2008-11-04 | 2013-12-31 | - | P.O. BOX 381615, MIAMI, FL, 33238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 13015 NW 7TH AVE, MIAMI, FL 33168 | - |
AMENDMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 13015 NW 7TH AVE, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 13015 NW 7TH AVE, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | MERILUS, CAMILLE | - |
REINSTATEMENT | 2014-04-18 | - | - |
REINSTATEMENT | 2013-12-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-06 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-09-22 |
Amendment | 2016-10-20 |
ANNUAL REPORT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2015-02-26 |
AMENDED ANNUAL REPORT | 2014-12-08 |
REINSTATEMENT | 2014-04-18 |
DM #08200-H | 2014-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State