Entity Name: | NEWLIFE HEALTHCARE AND WELLNESS CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P14000004308 |
FEI/EIN Number | 46-4564373 |
Address: | 14750 NW 77TH CT, 106, MIAMI LAKES, FL 33016 |
Mail Address: | 14750 NW 77TH CT, 106, MIAMI LAKES, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX CENTER USA, LLC | Agent |
Name | Role | Address |
---|---|---|
ROBERTSON, GARY, D.C. | President | 14750 NW 77TH CT, MIAMI LAKES, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Tax Center Usa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7336 W 20 Ave, HIALEAH, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3701657204 | 2020-04-27 | 0455 | PPP | 14750 NW 77 CT Suite 106, HIALEAH, FL, 33016-1507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State