Search icon

HOUSE OF RESTORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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