Entity Name: | HAITIAN AMERICAN GRASSROOTS COALITION, 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: | 16 Nov 1998 (26 years ago) |
Date of dissolution: | 14 Oct 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | N98000006664 |
FEI/EIN Number |
650937003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13235 N.W 2 AVENUE, MIAMI, FLORIDA 33238, MIAMI, FL, 33168, US |
Mail Address: | 13235 N.W 2 AVENUE, MIAMI, FLORIDA 33238, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORISSEAU YVANS | Treasurer | 365 NE 125 STREET # 201, MIAMI, FL, 33161 |
MORISSEAU YVANS | Director | 365 NE 125 STREET # 201, MIAMI, FL, 33161 |
Michel Soeurette Esq. | Director | P. O. Box, Miramar, FL |
TONY JEAN-THENOR | Director | 28 N.E. 54 ST, MIAMI, FL, 33127 |
Ketley Joachim | Director | 4584 NE 2 Avenue, MIAMI, FL, 33168 |
BASTIEN MARLEINE | Vice President | 150 NE 84 Street, MIAMI, FL, 33138 |
BASTIEN MARLEINE | Director | 150 NE 84 Street, MIAMI, FL, 33138 |
LAFORTUNE JEAN | President | 13235 N.W 2 AVENUE, MIAMI, FL, 33168 |
LAFORTUNE JEAN | Director | 13235 N.W 2 AVENUE, MIAMI, FL, 33168 |
LAFORTUNE JEAN-ROBERT R | Agent | 13235 N.W 2 AVENUE, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-21 | 13235 N.W 2 AVENUE, MIAMI, FLORIDA, MIAMI, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 13235 N.W 2 AVENUE, MIAMI, FLORIDA 33238, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 13235 N.W 2 AVENUE, MIAMI, FLORIDA 33238, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | LAFORTUNE, JEAN-ROBERT R | - |
REINSTATEMENT | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State