Search icon

NEW LEAF CREEK, INC. - Florida Company Profile

Company Details

Entity Name: NEW LEAF CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LEAF CREEK, 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: 04 Aug 1998 (27 years ago)
Document Number: P98000067954
FEI/EIN Number 650863070

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

Address: 13175 SW 124 AVE, MIAMI, FL, 33186, US
Mail Address: 13175 SW 124 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNAS CARLOS Director 13175 SW 124 AVE, MIAMI, FL, 33186
PERNAS DELFIN Director 13175 SW 124 AVE, MIAMI, FL, 33186
Pernas Carlos M Director 13175 SW 124 AVE, MIAMI, FL, 33186
Pernas Juan C Director 13175 SW 124 AVE, MIAMI, FL, 33186
Pernas Jorge A Director 13175 SW 124 AVE, MIAMI, FL, 33186
Pernas Delfin Director 13175 SW 124 AVE, MIAMI, FL, 33186
QUESADA G F Agent 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 13175 SW 124 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-04-30 13175 SW 124 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State