Search icon

NEW PLAZA LLC - Florida Company Profile

Company Details

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

NEW PLAZA 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 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: L08000068367
FEI/EIN Number 262980824

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

Mail Address: PO BOX 290315, TAMPA, FL, 33687
Address: 8650 N. 56TH ST, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUBARAK FADI Managing Member PO BOX 290315, TAMPA, FL, 33687
Mubarak Ahmad Managing Member PO BOX 290315, TAMPA, FL, 33687
MUBARAK FADI Agent 13244 Telecom Dr, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 8650 N. 56TH ST, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 13244 Telecom Dr, Temple Terrace, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 8650 N. 56TH ST, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-11-17 MUBARAK, FADI -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State