Search icon

NEW WORLD ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: NEW WORLD ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WORLD ACADEMY 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: 11 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000005390
FEI/EIN Number 454327739

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

Address: 11755 SW 90TH STREET, SUITES 110, 105, 103, 115, MIAMI, FL, 33186
Mail Address: 11755 SW 90TH STREET, SUITES 110, 105, 103, 115, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES DR. AMERICO Manager 11755 SW 90TH ST., STES 110, 105, 103, 115, MIAMI, FL, 33186
ROSALES MARILYN Manager 11755 SW 90TH ST., STES 110, 105, 103, 115, MIAMI, FL, 33186
ROSALES DR. AMERICO Agent 11755 SW 90TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 ROSALES, DR. AMERICO -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-04-29
Florida Limited Liability 2012-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4743728505 2021-02-26 0455 PPS 11755 SW 90th St, Miami, FL, 33186-2177
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2177
Project Congressional District FL-27
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36792.27
Forgiveness Paid Date 2022-10-12
1858007207 2020-04-15 0455 PPP 11755 SW 90TH ST, MIAMI, FL, 33186-2177
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36152.62
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-2177
Project Congressional District FL-27
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36486.58
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State