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. |
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 |
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 |
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 |
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 | - | - |
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