Search icon

NEW BERLIN PLAZA LLC - Florida Company Profile

Company Details

Entity Name: NEW BERLIN PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW BERLIN PLAZA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000010521
FEI/EIN Number 050564285

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

Address: 604 NEW BERLIN ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 800 TEMPLETON LANE, PONTE VEDRA, FL, 32081, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANANIA NORMAN E Managing Member 10550-819 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
HANANIA SAMIR N Managing Member 14815 Mandarin Road, JACKSONVILLE, FL, 32223
HANANIA NORMAN E Agent 800 TEMPLETON LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 604 NEW BERLIN ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2007-04-23 604 NEW BERLIN ROAD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 800 TEMPLETON LANE, PONTE VEDRA, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State