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 |
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 |
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 | - | - |
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