Search icon

RESTORATION LIFE EMPOWERMENT CENTER INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION LIFE EMPOWERMENT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: N01000007440
FEI/EIN Number 141695594

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

Address: 20807 NW 9th Court, Apt. 101, Miami Gardens, FL, 33169, US
Mail Address: 20807 NW 9th Court, Apt. 101, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL BERNARD Treasurer 16311 E Bunche Park Drive, Miami Gardens, FL, 33054
Lee Kevin President 20807 NW 9th Court, Miami Gardens, FL, 33169
OUTLER GAIL Secretary 266 NE 142nd Street, North Miami, FL, 33161
LEE KEVIN Agent 20807 NW 9th Court, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 20807 NW 9th Court, Apt. 101, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-03-13 20807 NW 9th Court, Apt. 101, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 20807 NW 9th Court, Apt. 101, Miami Gardens, FL 33169 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2015-10-09 RESTORATION LIFE EMPOWERMENT CENTER INC. -
REGISTERED AGENT NAME CHANGED 2015-10-02 LEE, KEVIN -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-02
Amendment and Name Change 2015-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State