Search icon

NEW LIFE PHARMACY INC - Florida Company Profile

Company Details

Entity Name: NEW LIFE PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE PHARMACY 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: 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: 30 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: P16000029099
FEI/EIN Number 32-0493041

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

Address: 22149 S Dixie Highway, MIAMI, FL, 33170, US
Mail Address: 22149 S Dixie Highway, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMPEH FRANK President 13003 SW 222 ST, MIAMI, FL, 33170
PREMPEH FRANK Treasurer 13003 SW 222 ST, MIAMI, FL, 33170
BETANCOURT SULYN Vice President 13003 SW 222 ST, MIAMI, FL, 33170
PREMPEH FRANK Agent 13003 SW 222 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-15 PREMPEH, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 13003 SW 222 ST, MIAMI, FL 33170 -
AMENDMENT 2020-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 22149 S Dixie Highway, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2020-03-23 22149 S Dixie Highway, MIAMI, FL 33170 -
AMENDMENT 2019-09-30 - -
AMENDMENT 2018-01-18 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-29
Amendment 2020-04-15
ANNUAL REPORT 2020-03-23
Amendment 2019-09-30
ANNUAL REPORT 2019-01-11
DEBIT MEMO# 028518-C 2018-05-24
ANNUAL REPORT 2018-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State