Entity Name: | SACRED LIFE, 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: | 03 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N16000004568 |
FEI/EIN Number |
822818719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 IVES DAIRY RD, APT 103, North Miami Beach, FL, 33179, US |
Mail Address: | 645 IVES DAIRY RD, APT 103, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carri Sonise | President | 645 Ives Dairy Rd, Miami, FL, 33179 |
BAZILE KENTLINE | Chairman | 17130 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056 |
BONAMI RUTH | Secretary | 510 NW 109TH STREET, MIAMI, FL, 33168 |
PIERRE BELINDA | Treasurer | 7505 GRANT COURT, HOLLYWOOD, FL, 33024 |
Jenity Jerry | Asst | 12690 NW 10TH AVENUE, NORTH MIAMI, FL, 33168 |
Fleuridor Nancy | Exec | 645 IVES DAIRY RD, North Miami Beach, FL, 33179 |
CARRI SONISE | Agent | 645 Ives Dairy Rd, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 645 IVES DAIRY RD, APT 103, North Miami Beach, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 645 IVES DAIRY RD, APT 103, North Miami Beach, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 645 Ives Dairy Rd, Apt. #103, Miami, FL 33179 | - |
AMENDMENT | 2017-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-07 |
Amendment | 2017-11-07 |
ANNUAL REPORT | 2017-02-04 |
Domestic Non-Profit | 2016-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State