Search icon

NEW LIFE MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: NEW LIFE MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE MORTGAGE COMPANY 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: 13 Aug 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000071384
FEI/EIN Number 650858211

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

Address: 1100 NE 163RD ST., #302, N. MIAMI BCH, FL, 33162, US
Mail Address: 1100 NE 163RD ST., #302, N. MIAMI BCH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZMAN JUAN President 467 N.E. 100 ST., MIAMI SHORES, FL, 33138
PAEZ GLORIELA Vice President 3173 WEST 73 PL., HIALEAH, FL, 33018
PAEZ ELISE Vice President 3171 W 73 PL, HIALEAH, FL, 33018
PAEZ GLORIELA Agent 3173 WEST 73 PL., HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-09-19 PAEZ, GLORIELA -
REGISTERED AGENT ADDRESS CHANGED 2000-09-19 3173 WEST 73 PL., HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 1100 NE 163RD ST., #302, N. MIAMI BCH, FL 33162 -
CHANGE OF MAILING ADDRESS 1999-05-03 1100 NE 163RD ST., #302, N. MIAMI BCH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014232 LAPSED 01-31243 CA-21 11TH JUD CIR CRT MIAMI-DADE CO 2003-08-26 2008-10-31 $17034.85 900 WEST 49TH STREET, LTD., 1501 SUNSET DRIVE , SECOND FLOOR, CORAL GABLES, FL 33143

Documents

Name Date
ANNUAL REPORT 2001-05-30
Amendment 2000-09-19
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-05-03
Domestic Profit 1998-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State