Entity Name: | EXOTIC HAITIAN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXOTIC HAITIAN ENTERPRISES, 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: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P98000008461 |
FEI/EIN Number |
650809825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 162 SW 1 AVE, HOMESTEAD, FL, 33030 |
Address: | 129-159 SW 1 AVE, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCENA MICHELINE | Director | 162 SW 1 AVE, HOMESTEAD, FL, 33030 |
DUCENA MICHELINE | Agent | 17781 SW 113 AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-31 | 129-159 SW 1 AVE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-21 | 17781 SW 113 AVE, MIAMI, FL 33157 | - |
NAME CHANGE AMENDMENT | 1998-02-23 | EXOTIC HAITIAN ENTERPRISES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000634296 | LAPSED | 2010-36996 CA 27 | 11TH JUDICIAL CIR MIAMI DADE | 2013-03-06 | 2018-03-29 | $153138.49 | WELLS FARGO BANK, N.A., 100 SOUTH ASHLEY DRIVE 8TH FLOOR-STE 830, TAMPA, FL 33602 |
J09000937689 | ACTIVE | 1000000110866 | 26764 3436 | 2009-02-25 | 2029-03-18 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-08-31 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-04-04 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-05 |
Name Change | 1998-02-23 |
Domestic Profit | 1998-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State