Entity Name: | NEW LIFE COMMUNITY CHURCH, 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: | 08 May 1991 (34 years ago) |
Date of dissolution: | 20 Dec 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2024 (6 months ago) |
Document Number: | N43375 |
FEI/EIN Number |
650263437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11410 sw 242 Lane, MIAMI, FL, 33032, US |
Mail Address: | 11410 sw 242 lane, MIAMI, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Brad | Director | 22850 SW 156 Ave., MIAMI, FL, 33170 |
Plante Lisa | Agent | 7703 Camino Real, MIAMI, FL, 33143 |
PORRAS ROBERTO E | President | 11410 sw 242 Lane, MIAMI, FL, 33032 |
PORRAS ROBERTO E | Director | 11410 sw 242 Lane, MIAMI, FL, 33032 |
Plante Lisa | Secretary | 7703 Camino Real, Homestead, FL, 33143 |
Plante Lisa | Treasurer | 7703 Camino Real, Homestead, FL, 33143 |
Plante Lisa | Director | 7703 Camino Real, Homestead, FL, 33143 |
Smith Brad | Vice President | 22850 SW 156 Ave., MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Plante, Lisa | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-19 | 7703 Camino Real, A 307, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 11410 sw 242 Lane, MIAMI, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 11410 sw 242 Lane, MIAMI, FL 33032 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-20 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State