Search icon

THE NEW HAVEN COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW HAVEN COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Dec 2012 (12 years ago)
Document Number: F12000005186
FEI/EIN Number 20-1745524

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

Address: 3951 SW 30th Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 3951 SW 30th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEVINE JAMES P Director 7950 Tennyson Court, Boca Raton, FL, 33433
LEVINE ROGER A Director 45 Fairgrounds Road, Woodbridge, CT, 06525
LEVINE LAWRENCE M Director 12354 Nelson Drive, Moorpark, CA, 93021
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126199 NEW HAVEN MOVING EQUIPMENT CORP. EXPIRED 2012-12-28 2017-12-31 - 4820 SOUTHPOINT DR., SUITE 102, FREDERICKSBURG, VA, 22407
G12000126200 NEW HAVEN MOVING EQUIPMENT EXPIRED 2012-12-28 2017-12-31 - 4820 SOUTHPOINT DR., SUITE 102, FREDERICKSBURG, VA, 22407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 3951 SW 30th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2025-01-09 3951 SW 30th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3951 SW 30th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-02-01 3951 SW 30th Ave, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2014-06-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State