Entity Name: | NEWTECH INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWTECH INTERNATIONAL, 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. |
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: | 28 Mar 2008 (17 years ago) |
Document Number: | L08000032037 |
FEI/EIN Number |
262525222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8202 NW 128TH LANE, PARKLAND, FL, 33076 |
Mail Address: | 8202 NW 128TH LANE, PARKLAND, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JEANETTE | Manager | 8202 NW 128TH LANE, PARKLAND, FL, 33076 |
FLORES MARCOS | Managing Member | 8202 NW 128TH LANE, PARKLAND, FL, 33076 |
ACCOUNTAX OFFICE SERVICES, CORP | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030150 | ELECTRONICA MJ C.A. | EXPIRED | 2011-03-24 | 2016-12-31 | - | 8202 NW 128TH LANE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 7590 NW 186 STREET, 108, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 8202 NW 128TH LANE, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 8202 NW 128TH LANE, PARKLAND, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-13 | ACCOUNTAX OFFICE SERVICES, CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State