Entity Name: | NEW LIFE HEALTH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW LIFE HEALTH CENTER, 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: |
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: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000092125 |
FEI/EIN Number |
900182353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 N. KROME AVENUE, SUITE 202, HOMESTEAD, FL, 33030 |
Mail Address: | P. O. BOX 772589, MIAMI, FL, 33177 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA HERIBERTO M | President | P. O. BOX 772589, MIAMI, FL, 33177 |
GREEN JERRY | Agent | 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-06-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 950 N. KROME AVENUE, SUITE 202, HOMESTEAD, FL 33030 | - |
AMENDMENT | 2008-09-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 7700 NORTH KENDALL DRIVE, SUITE 507, MIAMI, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000761423 | TERMINATED | 10-24091-CA-01 (13) | FLA 11TH JUDICIAL CIRCUIT CT | 2012-01-19 | 2021-12-07 | $90,784.98 | SHOWPLACE OF FLAGLER, LLC, 2250 SW 3RD AVENUE, SUITE 500, MIAMI, FL, 33129 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
Amendment | 2010-06-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-29 |
Amendment | 2008-09-11 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-04 |
Domestic Profit | 2004-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State