Search icon

NEWMAN SWEETS, LLC

Company Details

Entity Name: NEWMAN SWEETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: L02000015801
FEI/EIN Number 030462484
Mail Address: 804 S Southlake Dr, Hollywood, FL, 33019, US
Address: 18435 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN ERIC Agent 804 S Southlake Dr, Hollywood, FL, 33019

Manager

Name Role Address
NEWMAN ARTHUR Manager 18435 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179
NEWMAN ERIC Manager 18435 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023929 THE SWEET TOOTH ACTIVE 2022-01-29 2027-12-31 No data 18435 NE 19TH AVE, THE SWEET TOOTH, NORTH MIAMI BEACH, FL, 33179
G17000038600 NIKKI'S GIFT BASKETS EXPIRED 2017-04-11 2022-12-31 No data 18435 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33179
G17000038596 SWEET DESIGN GIFTS EXPIRED 2017-04-11 2022-12-31 No data 18435 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33179
G10000114722 BLOSSOMS EXPIRED 2010-12-15 2015-12-31 No data 18435 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33179
G09000105626 THE SWEET TOOTH EXPIRED 2009-05-08 2024-12-31 No data 18435 NE 19TH AVE, N MIAMI BEACH, FL, 33179, US
G09092900057 THE ART OF CHOCOLATE EXPIRED 2009-04-02 2014-12-31 No data 18435 N.E. 19TH AVE., N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 804 S Southlake Dr, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2024-02-17 18435 NE 19TH AVE, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2010-01-13 NEWMAN, ERIC No data
LC AMENDMENT 2010-01-13 No data No data
LC VOLUNTARY DISSOLUTION 2010-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 18435 NE 19TH AVE, NORTH MIAMI BEACH, FL 33179 No data
AMENDMENT 2002-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State