Search icon

NEW GENERATION VII, INC. - Florida Company Profile

Company Details

Entity Name: NEW GENERATION VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N14000005248
FEI/EIN Number 830588067

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

Address: 1175 NE 125th Street, North Miami, FL, 33161, US
Mail Address: 6121 SW 41 ST, MIRAMAR, FL, 33023, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDESIR Dabf ADr. Chief Executive Officer 6121 SW 41ST, MIRAMAR, FL, 33023
Mondesir Marie F Chief Operating Officer 6121 sw 41st street, Miramar, FL, 33023
MONDESIR DABF A Agent 6121 SW 41ST, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042517 NEW GENERATION PREPARATORY SCHOOL EXPIRED 2019-04-03 2024-12-31 - 7130 PEMBROKE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 1175 NE 125th Street, 310, North Miami, FL 33161 -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2018-05-07 NEW GENERATION VII, INC. -
REGISTERED AGENT NAME CHANGED 2018-01-19 MONDESIR, DABF A -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363378 TERMINATED 1000000894841 DADE 2021-07-19 2031-07-21 $ 1,433.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-23
REINSTATEMENT 2021-10-11
AMENDED ANNUAL REPORT 2020-08-16
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-21
Amendment and Name Change 2018-05-07
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2016-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State