Search icon

RESTORING FUNCTION, INC. - Florida Company Profile

Company Details

Entity Name: RESTORING FUNCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORING FUNCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000008506
FEI/EIN Number 46-1882380

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10815 SW 40 TERR, MIAMI, FL, 33165, US
Mail Address: 10815 SW 40 TERR, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JANELY President 10815 SW 40 TERR, MIAMI, FL, 33165
PEREZ JANELY Agent 10815 SW 40 TERR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 10815 SW 40 TERR, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-03-29 10815 SW 40 TERR, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 10815 SW 40 TERR, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 PEREZ, JANELY -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-03
Domestic Profit 2013-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State