Search icon

NEWCREDIT NEWLIFE, CORP. - Florida Company Profile

Company Details

Entity Name: NEWCREDIT NEWLIFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWCREDIT NEWLIFE, CORP. 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: 03 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2017 (7 years ago)
Document Number: P02000127015
FEI/EIN Number 510501342

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1461 SE 24th Terrace, Homestead, FL, 33035, US
Mail Address: 1461 SE 24th Terrace, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ANDRES President 1461 SE 24th Terrace, Homestead, FL, 33035
JIMENEZ Andres Agent 1461 SE 24th Terr, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1461 SE 24th Terrace, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2020-05-28 1461 SE 24th Terrace, Homestead, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1461 SE 24th Terr, Homestead, FL 33035 -
REINSTATEMENT 2017-11-04 - -
REGISTERED AGENT NAME CHANGED 2017-11-04 JIMENEZ, Andres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000605794 ACTIVE 1000000721811 DADE 2016-09-06 2036-09-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001070206 ACTIVE 1000000696537 DADE 2015-10-08 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000051322 ACTIVE 1000000646769 DADE 2014-11-19 2035-01-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001625400 ACTIVE 1000000544800 MIAMI-DADE 2013-11-04 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000387121 ACTIVE 1000000219579 DADE 2011-06-14 2031-06-22 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-11-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State