Entity Name: | NUEVOS COMIENZOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2008 (16 years ago) |
Date of dissolution: | 24 Jul 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | N08000007709 |
FEI/EIN Number | 263196169 |
Address: | 2419 10Th Ave. N, Lake Worth, FL, 33461, US |
Mail Address: | 2419 10Th. Ave. N, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miosotis Camacho Y | Agent | 4981 Manchia Dr., Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Camacho Nelson O | President | 4981 Manchia Dr., Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Flores Neftali Sr. | Vice President | 213 Pine Hov Cir., Greenacres, FL, 33463 |
Name | Role | Address |
---|---|---|
Perez Rafael | Director | 6995 Aliso Ave., West Palm Beach, FL, 33413 |
Name | Role | Address |
---|---|---|
Duarte Luz A | Deac | 2124 Sherwood Forest Blvd., West Palm Beach, FL, 33415 |
Name | Role | Address |
---|---|---|
Cruz Jinette | Secretary | 9783 Herons Nest Court, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Martinez Crisania O | Officer | 6995 Aliso Ave, West Palm Beach, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-07-24 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N15000009229. MERGER NUMBER 500000173265 |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | 2419 10Th Ave. N, Lake Worth, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 2419 10Th Ave. N, Lake Worth, FL 33461 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | Miosotis, Camacho Y | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 4981 Manchia Dr., Lake Worth, FL 33463 | No data |
AMENDMENT | 2011-03-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-08-18 |
Amendment | 2011-03-28 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State