Search icon

HAITIAN REFLECTIONS INC - Florida Company Profile

Company Details

Entity Name: HAITIAN REFLECTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAITIAN REFLECTIONS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000057281
FEI/EIN Number 562450634

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

Address: 100 E. BLUE HERON BLVD, RIVIERA BEACH, FL, 33404, US
Mail Address: 13943 SW 156TH AVE., MIAMI, FL, 33196, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIR BILLIOR President 13943 SW 156TH AVE., MIAMI, FL, 33196
DESIR BILLIOR Agent 13943 SW 156TH AVE., MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08081900224 MAGIC FINGERS UNISEX EXPIRED 2008-03-21 2013-12-31 - 13943 SW 156 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 100 E. BLUE HERON BLVD, RIVIERA BEACH, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000358025 ACTIVE 1000000157811 PALM BEACH 2010-01-25 2030-02-24 $ 863.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000330685 ACTIVE 1000000157795 PALM BEACH 2010-01-20 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001265916 LAPSED 50-2008-SC-015019-XXXX-MB PALM BEACH COUNTY 2009-04-16 2014-07-10 $5,198.12 LOOMIS, FARGO & CO.,, P.O BOX 19359, PLANTATION, FL 33318
J08000057787 TERMINATED 1000000071953 22428 01167 2008-02-07 2028-02-20 $ 370.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000001819 TERMINATED 1000000067880 22318 01761 2007-12-13 2028-01-02 $ 777.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000293780 TERMINATED 1000000059422 22070 01073 2007-08-30 2027-09-12 $ 1,245.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State