Entity Name: | NEWVENTURE OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L04000052789 |
FEI/EIN Number | 201378414 |
Address: | 8260 NORTHWEST 27TH STREET, SUITE 601, MIAMI, FL, 33122 |
Mail Address: | 4000 MOORPARK, 105, SAN JOSE, CA, 95117 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOR FULTON | Agent | 4000 MOORPARK, SAN JOSE, FL, 95117 |
Name | Role | Address |
---|---|---|
CONNOR FULTON | President | 4000 MOORPARK SUITE 105, SAN JOSE, CA, 95117 |
Name | Role | Address |
---|---|---|
PEARCE JOHN C | Managing Member | 8130 BAYMEADOWS CIR., W., SUITE 207, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 8260 NORTHWEST 27TH STREET, SUITE 601, MIAMI, FL 33122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 4000 MOORPARK, SUITE 105, SAN JOSE, FL 95117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-07-11 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2007-01-14 |
ANNUAL REPORT | 2006-07-22 |
ANNUAL REPORT | 2005-01-20 |
Florida Limited Liabilites | 2004-07-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State