Search icon

REACH FOR CHANGE INC. - Florida Company Profile

Company Details

Entity Name: REACH FOR CHANGE 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 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N08000006679
FEI/EIN Number 262972251

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

Address: 8090 NW 13TH AVE, MIAMI, FL, 33147
Mail Address: 8090 NW 13TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ISIAH Director 8090 NW 13TH AVE, MIAMI, FL, 33147
COATS ISAAC Director 8238 NW 14TH CT., MIAMI, FL, 33147
LAZARUS SIMON Vice President 15731 SW 137TH AVE, APT 102, MIAMI, FL, 33177
LAZARUS SIMON Director 15731 SW 137TH AVE, APT 102, MIAMI, FL, 33177
BROWN ALLEGRA Treasurer 1301 NW 80TH ST., MIAMI, FL, 33142
BROWN ALLEGRA Director 1301 NW 80TH ST., MIAMI, FL, 33142
FLOYD PAMELA Secretary 1483 NW 53RD ST., MIAMI, FL, 33142
FLOYD PAMELA Director 1483 NW 53RD ST., MIAMI, FL, 33142
DOWNS JOSEPH Director 901 HARBOR DR., KEY BISCAYNE, FL, 33149
BRWON ISIAH Agent 1483 NW 53RDST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-21 - -
REGISTERED AGENT NAME CHANGED 2014-05-21 BRWON, ISIAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-16 8090 NW 13TH AVE, MIAMI, FL 33147 -
AMENDMENT AND NAME CHANGE 2012-03-16 REACH FOR CHANGE INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 8090 NW 13TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1483 NW 53RDST, SUITE B, MIAMI, FL 33142 -
AMENDMENT 2008-10-17 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2012-03-16
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-22
Amendment 2008-10-17
Domestic Non-Profit 2008-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State