Search icon

NEWSOUTH OF FLORIDA, LLC - Florida Company Profile

Company Details

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

NEWSOUTH OF FLORIDA, 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: 15 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L04000052681
FEI/EIN Number 201406434

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

Address: 14221 SW 120 ST, MIAMI, FL, 33186, US
Mail Address: 14221 SW 120 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAL INVESTMENTS CORPORATION Managing Member -
VEN-AMERICA TRADERS, INC. Managing Member -
FERNANDEZ JORGE L Agent 14221 SW 120 ST, MIAMI, FL, 33186
FERBEN INVESTMENTS CORPORATION Managing Member 14221 SW 120 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-04-11 NEWSOUTH OF FLORIDA, LLC -
REINSTATEMENT 2019-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-11 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 -
LC AMENDMENT 2008-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-01
LC Amendment and Name Change 2019-04-11
Reinstatement 2019-04-11
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State