Search icon

NEW FAMILIES, INC. - Florida Company Profile

Company Details

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

NEW FAMILIES, 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: 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: 18 Oct 1990 (34 years ago)
Date of dissolution: 04 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2005 (20 years ago)
Document Number: S06775
FEI/EIN Number 650224086

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

Address: 865 E 8 ST, HIALEAH, FL, 33010
Mail Address: 865 E 8 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ, FELIX M., III Director 865 E 8 ST, HIALEAH, FL
GARCIA, DIANA Director 15959 SW 172 AVE, MIAMI, FL
GUTIERREZ, FELIX M. III Agent 2665 S BAYSHORE DR, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-04 - -
REINSTATEMENT 1997-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-02-27 GUTIERREZ, FELIX M. III -
REGISTERED AGENT ADDRESS CHANGED 1991-02-27 2665 S BAYSHORE DR, 865 E 8 STREET, HIALEAH, FL 33010 -

Documents

Name Date
Voluntary Dissolution 2005-03-04
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-18
REINSTATEMENT 1997-11-04
ANNUAL REPORT 1996-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State