Entity Name: | NEWMIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F00000002295 |
FEI/EIN Number |
582499007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2029 Sw 20th Street, FT LAUDERDALE, FL, 33315, US |
Mail Address: | 2029 SW 20th Street, FT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
VAN DEN BERG SAUER | President | 6520 E TROPICAL WAY, PLANTATION, FL, 33317 |
VAN DEN BERG SAUER | Agent | 6520 E TROPICAL WAY, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086393 | NEWMIL MARINE, INC | EXPIRED | 2014-08-22 | 2019-12-31 | - | 2029 S.W. 20TH STREET, SUITE 102, FORT LAUDERDALE, FL, 33315 |
G08213900343 | NEWMIL MARINE, INC. | EXPIRED | 2008-07-31 | 2013-12-31 | - | 2200 SW 14TH STREET, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 2029 Sw 20th Street, Suite 102, FT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 2029 Sw 20th Street, Suite 102, FT LAUDERDALE, FL 33315 | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-13 | 6520 E TROPICAL WAY, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-13 | VAN DEN BERG, SAUER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-24 |
REINSTATEMENT | 2007-10-29 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State