Entity Name: | NEW LIFE HEALTH & FITNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW LIFE HEALTH & FITNESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2013 (12 years ago) |
Document Number: | P01000046603 |
FEI/EIN Number |
651108167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3499 WEST 4TH AVE, STE 101, HIALEAH, FL, 33012, US |
Mail Address: | 3499 WEST 4TH AVE, STE 201, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA JORGE L | President | 3499 WEST 4TH AVE, STE 201, HIALEAH, FL, 33012 |
SOSA JORGE L | Director | 3499 WEST 4TH AVE, STE 201, HIALEAH, FL, 33012 |
SORI CRISTINA | Vice President | 3499 WEST 4TH AVE, STE 201, HIALEAH, FL, 33012 |
SORI CRISTINA | Secretary | 3499 WEST 4TH AVE, STE 201, HIALEAH, FL, 33012 |
SORI CRISTINA | Treasurer | 3499 WEST 4TH AVE, STE 201, HIALEAH, FL, 33012 |
SOSA JORGE L | Agent | 3499 WEST 4TH AVE, STE 201, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 3499 WEST 4TH AVE, STE 101, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2003-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State