Search icon

NEW LIFE TECHNICAL INSTITUTE, LLC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE TECHNICAL INSTITUTE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEW LIFE TECHNICAL INSTITUTE, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000119598
FEI/EIN Number 45-3934565

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

Address: 7811 sw 24 st, 120, DORAL, FL 33155
Mail Address: 7811 sw 24 st, 120, miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO, ALEAN Agent 13810 SW 34 AVE, MIAMI, FL 33175
MACHADO, ALEAN Managing Member 7811 sw 24 st, 120 miami, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025723 NEW LIFE TECHNICAL INSTITUTE EXPIRED 2012-03-14 2017-12-31 - 1200 NW 78 AVE #101, DORAL, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-11-07 - -
LC AMENDMENT 2015-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 7811 sw 24 st, 120, DORAL, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-19 7811 sw 24 st, 120, DORAL, FL 33155 -
LC AMENDMENT 2012-04-19 - -
LC AMENDMENT 2012-04-10 - -

Documents

Name Date
CORLCDSMEM 2017-11-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27
LC Amendment 2015-05-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
LC Amendment 2012-04-19
LC Amendment 2012-04-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State