Search icon

NEW LIFE MED CENTER LLC - Florida Company Profile

Company Details

Entity Name: NEW LIFE MED CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LIFE MED CENTER 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: 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: 27 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L19000219276
FEI/EIN Number 84-2981321

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

Address: 5801 NW 151 STREET, SUITE 106, MIAMI LAKES, FL, 33014, US
Mail Address: 5801 NW 151 STREET, SUITE 106, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCEIRO YUSLEY Managing Member 151 STREET, SUITE 106, MIAMI LAKES, FL, 33014
COUCEIRO YUSLEY Agent 5801 NW 151 STREET, SUITE 106, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108242 VIVE MED CENTER ACTIVE 2021-08-20 2026-12-31 - 5801 NW 151 STREET, SUITE 106, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-20 5801 NW 151 STREET, SUITE 106, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2020-11-06 NEW LIFE MED CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 5801 NW 151 STREET, SUITE 106, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-11-06 5801 NW 151 STREET, SUITE 106, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-08-20
AMENDED ANNUAL REPORT 2020-12-14
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2019-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State