Search icon

REACHING U NETWORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REACHING U NETWORK, 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 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N01000000342
FEI/EIN Number 651074386

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

Address: 701 BRICKELL AVE, 1550, MIAMI, FL, 33131
Mail Address: 701 BRICKELL AVE, 1550, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHRISTOPHER Chief Executive Officer 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131
IRVIN PAULA Vice President 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008462 HOMEOWNERS RESCUE MISSION EXPIRED 2012-01-24 2017-12-31 - 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131
G11000115069 LEGAL NETWORK ASSOCIATION EXPIRED 2011-11-29 2016-12-31 - 168 SE 1ST STREET 607, MIAMI, FL, 33131
G11000095684 FORENSIC AUDITOR SERVICES EXPIRED 2011-09-28 2016-12-31 - 701 BRICKELL AVE # 1550, MIAMI, FL, 33131
G11000073485 HOME SAVERS EXPIRED 2011-07-22 2016-12-31 - 701 BRICKELL AVE 1550, MIAMI, FL, 33131
G11000010455 SAVE OUR HOME PLAN EXPIRED 2011-01-26 2016-12-31 - 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131
G11000010459 123 SAVE OUR HOME EXPIRED 2011-01-26 2016-12-31 - 701 BRICKELL AVE 1550, MIAMI, FL, 33131
G10000112029 LEGAL BILLING SERVICES EXPIRED 2010-12-08 2015-12-31 - 168 SE 1ST STREET 602, MIAMI, FL, 33131
G10000112033 LEGAL SERVICING PARTNERS EXPIRED 2010-12-08 2015-12-31 - 168 SE 1ST STREET 602, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 701 BRICKELL AVE, 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-09 701 BRICKELL AVE, 1550, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 1840 SW 22ND STREET, 4TH FL, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2011-04-14 SPIEGEL & UTRERA, P.A. -
AMENDMENT 2011-01-13 - -
AMENDMENT 2001-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000091091 TERMINATED 1000000315412 BROWARD 2012-12-27 2023-01-16 $ 705.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000075948 LAPSED 09-63201 CA 15 MIAMIDADE COUNTY CIRCUIT COURT 2012-01-24 2017-02-03 $668,732.98 LOUIS J. TERMINELLO, 2700 SW 37TH AVENUE, MIAMI FL 33133

Documents

Name Date
ANNUAL REPORT 2012-02-09
Off/Dir Resignation 2011-08-24
Reg. Agent Change 2011-04-14
Amendment 2011-01-13
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State