Search icon

HAITIAN AMERICAN REAL ESTATE INVESTORS CLUB, INC - Florida Company Profile

Company Details

Entity Name: HAITIAN AMERICAN REAL ESTATE INVESTORS CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAITIAN AMERICAN REAL ESTATE INVESTORS CLUB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: P13000053603
FEI/EIN Number 46-3076425

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

Address: 1641 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1641 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAUGUSTE DAPHNEE President 1641 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
DESAUGUSTE DAPHNEE Agent 1641 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059105 CARL CHARLES EXPIRED 2016-06-15 2021-12-31 - 2700 W ATLANTIC BLVD, 102A, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 - -
REGISTERED AGENT NAME CHANGED 2024-12-09 DESAUGUSTE, DAPHNEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-05-21 1641 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1641 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2020-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 1641 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000044000 ACTIVE 1000000913895 BROWARD 2022-01-18 2042-01-26 $ 6,632.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-05-21
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State