Search icon

NEW LIFE HEALTH & FITNESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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