Search icon

NEWINVEST, LLC - Florida Company Profile

Company Details

Entity Name: NEWINVEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWINVEST, 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: 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: 06 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: L03000020450
FEI/EIN Number 201034129

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

Address: 12500 NE 15 AVENUE, SUITE 410, NORTH MIAMI, FL, 33161, US
Mail Address: 12500 NE 15 AVENUE, SUITE 410, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZLAN GILLES Managing Member 12500 NE 15 AVENUE, NORTH MIAMI, FL, 33160
REZLAN GILLES Agent 12500 NE 15 AVENUE, NORTH MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-06 - -
LC AMENDMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 REZLAN, GILLES -
CANCEL ADM DISS/REV 2010-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 12500 NE 15 AVENUE, SUITE 410, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-02-12 12500 NE 15 AVENUE, SUITE 410, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 12500 NE 15 AVENUE, SUITE 410, NORTH MIAMI, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-23
LC Amendment 2016-12-06
LC Amendment 2016-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State