Search icon

NEW REX CORP - Florida Company Profile

Company Details

Entity Name: NEW REX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW REX CORP 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: 08 Jul 1965 (60 years ago)
Document Number: 294677
FEI/EIN Number 591150276

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

Mail Address: 571 West 183rd Street, New York, NY, 10018, US
Address: 1662-1676 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TX47DQE2UKDP52 294677 US-FL GENERAL ACTIVE -

Addresses

Legal C/O PIOTRKOWSKI, JOEL SESQ, 317 71ST STREET, MIAMI BEACH, US-FL, US, 33141
Headquarters 571 West 183rd Street, New York, US-NY, US, 10033

Registration details

Registration Date 2016-06-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 294677

Key Officers & Management

Name Role Address
DISHI AVI President 571 W 183RD STREET, NEW YORK, NY, 10033
DISHI AVI Secretary 571 W 183RD STREET, NEW YORK, NY, 10033
DISHI AVI Director 571 W 183RD STREET, NEW YORK, NY, 10033
YEHEZKEL HAIM Vice President 210 71ST STREET #309, MIAMI BEACH, FL, 33141
YEHEZKEL HAIM Treasurer 210 71ST STREET #309, MIAMI BEACH, FL, 33141
YEHEZKEL HAIM Director 210 71ST STREET #309, MIAMI BEACH, FL, 33141
PIOTRKOWSKI JOEL S Agent 317 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-14 1662-1676 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1662-1676 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2007-04-05 PIOTRKOWSKI, JOEL SESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 317 71ST STREET, MIAMI BEACH, FL 33141 -

Court Cases

Title Case Number Docket Date Status
AYCELL CORPORATION, VS NEW REX CORP., 3D2021-0193 2021-01-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2653 CC

Parties

Name AYCELL CORPORATION
Role Appellant
Status Active
Representations Martin G. McCarthy, Emre Yersel
Name NEW REX CORP
Role Appellee
Status Active
Representations MARVIN I. MOSS, AARON R. RESNICK
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AYCELL CORPORATION
Docket Date 2021-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Case Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 4/8/21
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of AYCELL CORPORATION
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AYCELL CORPORATION
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/30/21
Docket Date 2021-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AYCELL CORPORATION

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State