Search icon

NEWCO STRUCTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEWCO STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1974 (51 years ago)
Date of dissolution: 13 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2016 (9 years ago)
Document Number: 463364
FEI/EIN Number 591561576
Address: 3006 AVIATION AVE, SUITE 2B, MIAMI, FL, 33133, US
Mail Address: 3006 AVIATION AVE, SUITE 2B, MIAMI, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN, ERIC Agent 3006 AVIATION AVE, MIAMI, FL, 33133
NEWMAN STACEY L Vice President 3006 AVIATION AVE, MIAMI, FL, 33133
NEWMAN ERIC E President 3006 AVIATION AVE, MIAMI, FL, 33133
Newman Carolina Secretary 3006 AVIATION AVE, MIAMI, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
591561576
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 3006 AVIATION AVE, SUITE 2B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-01-07 3006 AVIATION AVE, SUITE 2B, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 3006 AVIATION AVE, SUITE 2B, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-01-08 NEWMAN, ERIC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F0068W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-02-24
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
5410: PREFABRICATED & PORTABLE BUILDINGS
Procurement Instrument Identifier:
W912CL09C0040
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
452120.10
Base And Exercised Options Value:
452120.10
Base And All Options Value:
452120.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-24
Description:
DISASTER RELIEF WAREHOUSE HAITI
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
AD65: CONSTRUCTION (OPERATIONAL)
Procurement Instrument Identifier:
W912CL09C0032
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
569038.52
Base And Exercised Options Value:
569038.52
Base And All Options Value:
569038.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-18
Description:
CONSTRUCTION OF EOC IN HAITI
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
AD65: CONSTRUCTION (OPERATIONAL)

USAspending Awards / Financial Assistance

Date:
2013-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
77000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-15
Type:
Accident
Address:
MIAMI INTL AIRPORT BLDG 3087, Miami, FL, 33148
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State