Search icon

NEW AGE HYPNOTHERAPY & COUNSELING, CORP.

Company Details

Entity Name: NEW AGE HYPNOTHERAPY & COUNSELING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000075808
FEI/EIN Number 651032099
Address: 14555 SW 176 TERRACE, MIAMI, FL, 33177
Mail Address: 14555 SW 176 TERRACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLEMAN MARIA C Agent 14555 S.W. 176 TERR., MIAMI, FL, 33177

Director

Name Role Address
MONTEJO NEREIDA A Director 14555 S.W. 176 TERRACE, MIAMI, FL, 33177

President

Name Role Address
MONTEJO NEREIDA A President 14555 S.W. 176 TERRACE, MIAMI, FL, 33177

Secretary

Name Role Address
MONTEJO NEREIDA A Secretary 14555 S.W. 176 TERRACE, MIAMI, FL, 33177

Treasurer

Name Role Address
MONTEJO NEREIDA A Treasurer 14555 S.W. 176 TERRACE, MIAMI, FL, 33177

Vice President

Name Role Address
GLEMAN MARIA C Vice President 14555-S.W. 176 TER, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-09 GLEMAN, MARIA C No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 14555 S.W. 176 TERR., MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 14555 SW 176 TERRACE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2003-05-05 14555 SW 176 TERRACE, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-03
Domestic Profit 2000-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State