Search icon

NEW WORLD INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: NEW WORLD INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WORLD INVESTMENTS 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: 02 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L08000044301
FEI/EIN Number 262754613

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

Address: 15751 Sheridan Street, Fort Lauderdale, FL, 33331, US
Mail Address: 15751 Sheridan St #180, Ft Lauderdale, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHABRA AMIT Manager 15751 Sheridan St #180, Ft Lauderdale, FL, 33331
CHABRA AMIT Agent 15751 Sheridan St #180, Ft Lauderdale, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 15751 Sheridan Street, #180, Fort Lauderdale, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 15751 Sheridan St #180, Ft Lauderdale, FL 33331 -
REGISTERED AGENT NAME CHANGED 2021-02-11 CHABRA , AMIT -
CHANGE OF MAILING ADDRESS 2021-02-11 15751 Sheridan Street, #180, Fort Lauderdale, FL 33331 -
LC NAME CHANGE 2016-06-13 NEW WORLD INVESTMENTS LLC -
PENDING REINSTATEMENT 2013-04-18 - -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000395895 TERMINATED 1000000828084 DADE 2019-05-31 2029-06-05 $ 551.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
LC Name Change 2016-06-13
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State