Search icon

NEW LOOK MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: NEW LOOK MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LOOK MIRROR, INC. 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: 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: 03 Oct 1988 (36 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: K36077
FEI/EIN Number 650077354

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

Address: 1320 SW 152ND PLACE, MIAMI, FL, 33194
Mail Address: 1320 SW 152ND PLACE, MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA EDEL L President 1320 SW 152ND PLACE, MIAMI, FL, 33194
MENA EDEL L Treasurer 1320 SW 152ND PLACE, MIAMI, FL, 33194
MENA EDEL L Secretary 1320 SW 152ND PLACE, MIAMI, FL, 33194
MENA EDEL L Vice President 1320 SW 152ND PLACE, MIAMI, FL, 33194
MENA EDEL L Director 1320 SW 152ND PLACE, MIAMI, FL, 33194
MENA, EDEL L. Agent 1320 SW 152ND PLACE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1320 SW 152ND PLACE, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2010-03-31 1320 SW 152ND PLACE, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 1320 SW 152ND PLACE, MIAMI, FL 33194 -
REINSTATEMENT 1993-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001199875 LAPSED 16-2009-SC-002095-MA CTY CT DUVAL CTY FL 2009-05-04 2014-05-14 $5,142.66 SOUTHEASTERN ALUMINUM PRODUCTS, INC., 4925 BULLS BAY HIGHWAY, JACKSONVILLE, FL 32219

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State