Search icon

LIFE-LINE MED TRAININGS, CORP. - Florida Company Profile

Company Details

Entity Name: LIFE-LINE MED TRAININGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE-LINE MED TRAININGS, 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: 07 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: P06000090517
FEI/EIN Number 412210277

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

Address: 9020 SW 137TH AVE, MIAMI, FL, 33186, US
Mail Address: 9020 SW 137TH AVE., SUITE # 114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE-LINE MED TRAININGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 412210277 2024-05-02 LIFE-LINE MED TRAININGS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 7864444480
Plan sponsor’s address 9020 SW 137TH AVE #114, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LIFE-LINE MED TRAININGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 412210277 2023-05-03 LIFE-LINE MED TRAININGS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 7864444480
Plan sponsor’s address 9020 SW 137TH AVE #114, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LIFE-LINE MED TRAININGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 412210277 2022-06-14 LIFE-LINE MED TRAININGS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 7864444480
Plan sponsor’s address 9020 SW 137TH AVE #114, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LIFE-LINE MED TRAININGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 412210277 2021-06-10 LIFE-LINE MED TRAININGS CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 7864444480
Plan sponsor’s address 9020 SW 137TH AVE #114, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LIFE-LINE MED TRAININGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 412210277 2020-06-17 LIFE-LINE MED TRAININGS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 7864444480
Plan sponsor’s address 9020 SW 137TH AVE #114, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LIFE-LINE MED TRAININGS CORP 401 K PROFIT SHARING PLAN TRUST 2018 412210277 2019-05-30 LIFE-LINE MED TRAININGS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 7864444480
Plan sponsor’s address 9020 SW 137TH AVE #114, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEMIDEY JUANA I President 9020 SW 137th AVE, MIAMI, FL, 33186
NUCETE MANUEL Vice President 18355 NW 6TH CT, PEMBROKE PINES, FL, 33029
NUCETE OMAR Secretary 18355 NW 6TH CT, PEMBROKE PINES, FL, 33029
ROSANA RODRIGUEZ Agent 9020 SW 137TH AVE., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015638 LIFE-LINE MED TRAINING ACTIVE 2023-02-01 2028-12-31 - 9020 SW 137TH AVE., STE.114, MIAMI, FL, 33186
G19000046442 LIFE-LINE INSTITUTE ACTIVE 2019-04-12 2029-12-31 - 9020 SW 137TH AVE, STE 114, MIAMI, FL, 33186
G18000021079 LIFE-LINE LANGUAGE INSTITUTE EXPIRED 2018-02-08 2023-12-31 - 9020 SW 137TH AVE., STE. 114, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 ROSANA, RODRIGUEZ -
CHANGE OF MAILING ADDRESS 2017-02-21 9020 SW 137TH AVE, SUITE 114, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 9020 SW 137TH AVE., SUITE #114, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 9020 SW 137TH AVE, SUITE 114, MIAMI, FL 33186 -
AMENDMENT 2013-12-19 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-08-02 - -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State