Search icon

NEWPORT PROPERTY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: NEWPORT PROPERTY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT PROPERTY CONSTRUCTION, 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: 04 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Dec 2008 (16 years ago)
Document Number: L07000058920
FEI/EIN Number 263802839

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

Address: 2675 S Bayshore Drive, Unit S-300, Coconut Grove, FL, 33133, US
Mail Address: 2675 S Bayshore Drive, Unit S-300, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Jose Prin 2675 S Bayshore Drive, Coconut Grove, FL, 33133
Gomez Jose G Agent 2675 S Bayshore Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2675 S Bayshore Drive, Unit S-300, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-01-24 2675 S Bayshore Drive, Unit S-300, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2675 S Bayshore Drive, Unit S-300, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Gomez, Jose G -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094409000 2021-05-29 0455 PPS 3211 Ponce de Leon Blvd Ste 201, Coral Gables, FL, 33134-7274
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427675
Loan Approval Amount (current) 427675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-7274
Project Congressional District FL-27
Number of Employees 32
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431238.96
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State