Entity Name: | OUTSIDE THE RING CHAMPIONS FOUNDATION CORP. |
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: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000007067 |
FEI/EIN Number |
273375214
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FERNANDEZ LUIS F | Chief Executive Officer | 6718 N.W. 192 Lane, Miami, FL, 33015 |
FERNANDEZ ALICIA L | Director | 6718 N.W. 192 Lane, Miami, FL, 33015 |
FERNANDEZ ALICIA L | Chairman | 6718 N.W. 192 Lane, Miami, FL, 33015 |
BAYDOUN MARTHA M | Chairman | 11588 lakeview drive, coral springs, FL, 33071 |
Valdes David | Officer | 16969 nw 67th ave, hialeah, FL, 33015 |
FERNANDEZ LUIS F | Agent | 6718 N.W. 192 Lane, Miami, FL, 33015 |
BAYDOUN MARTHA M | Director | 11588 lakeview drive, coral springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 6718 nw 192 lane, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 6718 nw 192 lane, Miami, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | FERNANDEZ, LUIS F. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 6718 N.W. 192 Lane, Miami, FL 33015 | - |
AMENDMENT | 2011-02-16 | - | - |
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 Apr 2025
Sources: Florida Department of State