Search icon

NEW LIFE PLASTIC SURGERY, CORP. - Florida Company Profile

Company Details

Entity Name: NEW LIFE PLASTIC SURGERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE PLASTIC SURGERY, 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: 16 Sep 2013 (12 years ago)
Document Number: P13000076409
FEI/EIN Number 46-3664512

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

Address: 8400 SW 8 STREET, MIAMI, FL, 33144, US
Mail Address: 8400 SW 8 STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Daniel President 8400 sw 8 st, MIAMI, FL, 33144
Gonzalez Daniel Director 8400 sw 8 st, MIAMI, FL, 33144
Lara Reynier Vice President 8400 sw 8 st, MIAMI, FL, 33144
DE YURRE VICTOR H Agent 230 SW 62 AVENUE, MIAMI, FL, 331440000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 8400 SW 8 STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 8400 SW 8 STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-02-24 8400 SW 8 STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 230 SW 62 AVENUE, MIAMI, FL 33144-0000 -
REGISTERED AGENT NAME CHANGED 2022-04-10 DE YURRE, VICTOR HENRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000124501 TERMINATED 2023-141712-SP-23 MIAMI-DADE COUNTY 2024-02-23 2029-03-05 $8,965.72 MCKESSON SPECIALTY CARE DISTRIBUTION LLC, 401 MASON ROAD, LA VERGNE, TN 37086

Court Cases

Title Case Number Docket Date Status
Arline Hermoso, et al., Appellant(s), v. New Life Plastic Surgery Corp., et al., Appellee(s). 3D2024-0856 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24612-CA-01

Parties

Name Arline Hermoso
Role Appellant
Status Active
Representations Yelina Angulo, Donald James Hodson
Name Ivan E. Manzano
Role Appellant
Status Active
Representations Yelina Angulo, Donald James Hodson
Name NEW LIFE PLASTIC SURGERY, CORP.
Role Appellee
Status Active
Representations Christos Lagos
Name Camille Chavez, M.D.
Role Appellee
Status Active
Representations Patrick Radcliffe Sullivan, Nicholas Ari Shannin
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Camille Chavez, M.D.
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arline Hermoso
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record on Appeal, filed on July 26, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are filed separately.
View View File
Docket Date 2024-07-26
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Camille Chavez, M.D.
View View File
Docket Date 2024-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Ivan E. Manzano
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 09/16/2024(GRANTED)
On Behalf Of Arline Hermoso
View View File
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0856. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11193886
On Behalf Of Arline Hermoso
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 19, 2024.
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Joint Notice of Agreed Extension of Time to file AB-30 days to 01/15/2025
On Behalf Of New Life Plastic Surgery Corp.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0856. Not certified.
On Behalf Of Arline Hermoso
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572037104 2020-04-14 0455 PPP 8400 Southwest 8th Street, Miami, FL, 33144
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572300
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 49
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142314.11
Forgiveness Paid Date 2022-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State