Search icon

NEWPORT PROPERTY CONSTRUCTION, LTD.

Company Details

Entity Name: NEWPORT PROPERTY CONSTRUCTION, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 04 Jun 2007 (18 years ago)
Document Number: A07000000741
FEI/EIN Number 263802976
Address: 2675 S Bayshore Drive, Coconut Grove, FL, 33133, US
Mail Address: 2675 S Bayshore Drive, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT PROPERTY CONSTRUCTION, LTD. 401(K) PLAN 2023 263802976 2024-10-01 NEWPORT PROPERTY CONSTRUCTION, LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3055293220
Plan sponsor’s address 2675 S. BAYSHORE DRIVE, S-300, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ALEJANDRA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
NEWPORT PROPERTY CONSTRUCTION, LTD. 401(K) PLAN 2022 263802976 2023-09-25 NEWPORT PROPERTY CONSTRUCTION, LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3055293220
Plan sponsor’s address 2675 S. BAYSHORE DRIVE, S-300, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing ALEJANDRA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
NEWPORT PROPERTY CONSTRUCTION, LTD. 401(K) PLAN 2021 263802976 2022-10-10 NEWPORT PROPERTY CONSTRUCTION, LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3055293220
Plan sponsor’s address 2675 S. BAYSHORE DRIVE, S-300, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing ALEJANDRA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
NEWPORT PROPERTY CONSTRUCTION, LTD. 401(K) PLAN 2020 263802976 2021-10-15 NEWPORT PROPERTY CONSTRUCTION, LTD. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3055293220
Plan sponsor’s address 3211 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ALEJANDRA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
NEWPORT PROPERTY CONSTRUCTION, LTD. 401(K) PLAN 2019 263802976 2020-10-14 NEWPORT PROPERTY CONSTRUCTION, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3055293220
Plan sponsor’s address 3211 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ALEJANDRA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
NEWPORT PROPERTY CONSTRUCTION, LTD. 401(K) PLAN 2018 263802976 2019-10-09 NEWPORT PROPERTY CONSTRUCTION, LTD. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3055293220
Plan sponsor’s address 3211 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ALEJANDRA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature
NEWPORT PROPERTY CONSTRUCTION, LTD. 401(K) PLAN 2017 263802976 2018-10-11 NEWPORT PROPERTY CONSTRUCTION, LTD. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3055293220
Plan sponsor’s address 3211 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ALEJANDRA GUTIERREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gomez Jose G Agent 2675 S Bayshore Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2675 S Bayshore Drive, UNIT S-300, Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-01-24 2675 S Bayshore Drive, UNIT S-300, Coconut Grove, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2675 S Bayshore Drive, Unit S-300, Coconut Grove, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2019-02-18 Gomez, Jose G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000357141 TERMINATED 2020-002528-SP24 MIAMI-DADE COUNTY 2020-10-21 2025-11-05 $6,122.40 ON D LEVEL FLOOR UNDERLAYMENTS LLC, 1861 NW S. RIVER DRIVE, PH7, MIAMI, FL 33125

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State