Entity Name: | CHANGING STORIES 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: | 25 Mar 2014 (11 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: | N14000002882 |
FEI/EIN Number |
46-5211610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 BAY RD #650S, MIAMI, FL, 33139, US |
Mail Address: | 4357 W 5th Street, Los Angeles, CA, 90020, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO REYNALDO | President | 4357 W 5TH ST APT R, LOS ANGELES, CA, 90020 |
Garet Angel | Vice President | 4357 West 5th Street, Los Angeles, CA, 90020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 1500 BAY RD #650S, MIAMI, FL 33139 | - |
AMENDMENT | 2019-11-07 | - | - |
REINSTATEMENT | 2016-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-07-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-04-29 |
Amendment | 2019-11-07 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-03-21 |
Domestic Non-Profit | 2014-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State