Search icon

THE HAITI-USA GROUP CORP

Company Details

Entity Name: THE HAITI-USA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2016 (9 years ago)
Document Number: P10000091254
FEI/EIN Number 273941678
Address: 1000 NW 10th Avenue, FORT LAUDERDALE, FL, 33311, US
Mail Address: 1000 NW 10th AVENUE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JODESTY YVES Agent 1000 NW 10th AVENUE, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
JODESTY JEAN E Secretary 495 SWEET BAY, PLANTATION, FL, 33324

Director

Name Role Address
DORCELY MARIE-CLAIRE Director 18708 NW 14th Street, PEMBROKE PINES, FL, 33029

President

Name Role Address
JODESTY YVES President 495 Sweet Bay Ave, Plantation, FL, 33324

Vice President

Name Role Address
JODESTY YVES M Vice President 495 SWEET BAY AVENUE, PLANTATION, FL, 33324

Treasurer

Name Role Address
JODESTY MARK P Treasurer 495 SWEET BAY AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1000 NW 10th Avenue, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2019-04-10 1000 NW 10th Avenue, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1000 NW 10th AVENUE, FORT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2016-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-23 JODESTY, YVES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State