Search icon

THE NEW LIFE PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW LIFE PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1999 (25 years ago)
Document Number: 712599
FEI/EIN Number 59-1816838

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

Address: 7355 SOUTHWEST CORAL WAY, MIAMI, FL, 33155
Mail Address: 7355 SOUTHWEST CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO GISELA Vice President 1927 SW 107th Avenue, Miami, FL, 33165
PEREZ MANUEL Secretary 8321 SW 34th Terrace, Miami, FL, 33155
GONZALEZ DANIEL Treasurer 8520 SW 5th Street, Miami, FL, 33144
Lopez-Hernandez Ricardo President 10902 NW 83rd Street, Doral, FL, 33178
LOPEZ-HERNANDEZ RICARDO Agent 10902 NW 83rd Street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077547 THE NEW LIFE CHILDCARE & LEARNING CENTER ACTIVE 2020-07-02 2025-12-31 - 7355 SW CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-25 LOPEZ-HERNANDEZ, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 10902 NW 83rd Street, Apt. #105, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 7355 SOUTHWEST CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-05-04 7355 SOUTHWEST CORAL WAY, MIAMI, FL 33155 -
REINSTATEMENT 1999-10-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1982-02-17 THE NEW LIFE PRESBYTERIAN CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State