Entity Name: | THE SOUL RESTORATION FOUNDATION 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 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N09000005941 |
FEI/EIN Number |
270505908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 Boulder Shore Ave, North Las Vegas, NV, 89081, US |
Mail Address: | 1209 Boulder Shore Ave, Las vegas, NV, 89081, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS PAOLA | President | 1209 Boulder Shore Ave, North Las Vegas, NV, 89081 |
Cevallos Christian | Vice Chairman | 13155 SW 134 Street, MIAMI, FL, 33186 |
Morales Luis E | Director | 1209 Boulder Shore Ave, Las vegas, NV, 89081 |
Linares Osmany | Chairman | 13155 SW 134 Street, MIAMI, FL, 33186 |
Barrios yatil O | Vice Chairman | 1209 Boulder Shore Ave, North Las Vegas, NV, 89081 |
BARRIOS PAOLA | Agent | 13155 SW 134 Street, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1209 Boulder Shore Ave, North Las Vegas, NV 89081 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1209 Boulder Shore Ave, North Las Vegas, NV 89081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-06 | 13155 SW 134 Street, 110, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | BARRIOS, PAOLA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State