Entity Name: | THE AKORAH FOUNDATION, 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: | 16 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N14000011463 |
FEI/EIN Number |
47-2554249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154th St Suite 446, Miami Lakes, Miami Lakes, FL, 33016, US |
Mail Address: | 8004 NW 154th St Suite 446, Miami Lakes, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Alexander | President | 8004 NW 154th St Suite 446, Miami Lakes, FL, 33016 |
Rodriguez Alexander | Vice President | 8004 NW 154th St Suite 446, Miami Lakes, FL, 33016 |
DE LA HOZ ERNESTO | Secretary | 999 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
DE LA HOZ ERNESTO | Treasurer | 999 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Rodriguez Alexander | Agent | 8004 NW 154th St Suite 446, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 8004 NW 154th St Suite 446, Miami Lakes, 101, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 8004 NW 154th St Suite 446, Miami Lakes, 101, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 8004 NW 154th St Suite 446, Miami Lakes, 101, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | Rodriguez, Alexander | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-22 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-15 |
Domestic Non-Profit | 2014-12-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State