Search icon

OUTSIDE THE RING CHAMPIONS FOUNDATION CORP.

Company Details

Entity Name: OUTSIDE THE RING CHAMPIONS FOUNDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000007067
FEI/EIN Number 273375214
Address: 6718 nw 192 lane, Miami, FL, 33015, US
Mail Address: 6718 N.W. 192 Lane, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ LUIS F Agent 6718 N.W. 192 Lane, Miami, FL, 33015

Chief Executive Officer

Name Role Address
FERNANDEZ LUIS F Chief Executive Officer 6718 N.W. 192 Lane, Miami, FL, 33015

Director

Name Role Address
FERNANDEZ ALICIA L Director 6718 N.W. 192 Lane, Miami, FL, 33015
BAYDOUN MARTHA M Director 11588 lakeview drive, coral springs, FL, 33071

Chairman

Name Role Address
FERNANDEZ ALICIA L Chairman 6718 N.W. 192 Lane, Miami, FL, 33015
BAYDOUN MARTHA M Chairman 11588 lakeview drive, coral springs, FL, 33071

Officer

Name Role Address
Valdes David Officer 16969 nw 67th ave, hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 6718 nw 192 lane, Miami, FL 33015 No data
CHANGE OF MAILING ADDRESS 2018-04-25 6718 nw 192 lane, Miami, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 FERNANDEZ, LUIS F. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 6718 N.W. 192 Lane, Miami, FL 33015 No data
AMENDMENT 2011-02-16 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State