Entity Name: | HOUSE OF RESTORATION, 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: | 06 May 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Sep 2010 (15 years ago) |
Document Number: | N09065 |
FEI/EIN Number |
592531409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9244 sw 154 ave, miami, FL, 33196, US |
Mail Address: | 10440 sw 51 st, miami, FL, 33165, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ IRMA E | Director | 10440 SW 51 ST., MIAMI, FL, 33165 |
LUGO HENRY | Secretary | 9244 SW 154 AVE., MIAMI, FL, 33196 |
LUGO HENRY | Director | 9244 SW 154 AVE., MIAMI, FL, 33196 |
PEREZ MERARI | Vice President | 10440 SW 51 STREET, MIAMI, FL, 33165 |
PEREZ MERARI | Director | 10440 SW 51 STREET, MIAMI, FL, 33165 |
VEGA MARGARITA | Treasurer | 2520 SW 114 AVE, MIAMI, FL, 33165 |
VEGA MARGARITA | Director | 2520 SW 114 AVE, MIAMI, FL, 33165 |
PEREZ IRMA E | President | 10440 SW 51 ST., MIAMI, FL, 33165 |
PEREZ, IRMA E. | Agent | 10440 sw 51 st, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-22 | 9244 sw 154 ave, miami, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 9244 sw 154 ave, miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 10440 sw 51 st, MIAMI, FL 33165 | - |
NAME CHANGE AMENDMENT | 2010-09-16 | HOUSE OF RESTORATION, INC. | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State