Search icon

NEWLIFESTYLE360, LLC

Company Details

Entity Name: NEWLIFESTYLE360, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: L20000321127
FEI/EIN Number NOT APPLICABLE
Address: 6175 nw 167th st, Hialeah, FL, 33015, US
Mail Address: 6175 NW 167th st, hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Registered agent inc Agent 7901 4th St N, St. Petersburg, FL, 33702

Manager

Name Role Address
sam Lesly Manager 6175 NW 167th st, hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 6175 nw 167th st, G18, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2024-04-12 6175 nw 167th st, G18, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 Registered agent inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REINSTATEMENT 2022-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000284186 TERMINATED 1000000890564 DADE 2021-06-03 2041-06-09 $ 5,334.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000284194 TERMINATED 1000000890565 DADE 2021-06-03 2031-06-09 $ 424.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-05-13
Florida Limited Liability 2020-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State