Entity Name: | NEW LIFE CARRIERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW LIFE CARRIERS, 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: | 23 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000070384 |
FEI/EIN Number |
46-3535040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2423 SW 147th Ave, Miami, FL, 33185, US |
Address: | 13682 SW 28 TR, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mega Logistics Team Inc | Agent | 2423 SW 147th Ave, Miami, FL, 33185 |
Mega Logistics Team Inc | Director | 2423 SW 147th Ave, Miami, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-10 | 13682 SW 28 TR, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-10 | Mega Logistics Team Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 2423 SW 147th Ave, Ste 2120, Miami, FL 33185 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-10-10 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-07-20 |
AMENDED ANNUAL REPORT | 2020-12-08 |
AMENDED ANNUAL REPORT | 2020-12-02 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State