Search icon

NEW CENTURY PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: NEW CENTURY PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CENTURY PARTNERSHIP, 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: 08 Jun 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: L10000061263
FEI/EIN Number 272808886

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

Mail Address: 3028 Aviation Avenue, FRNT, COCONUT GROVE, FL, 33133, US
Address: 8000 SW 117th Avenue, Kendall, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RUBEN E Manager 3028 Aviation Avenue, FRNT, COCONUT GROVE, FL, 33133
GARCIA RUBEN E Agent 3028 Aviation Avenue, FRNT, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088806 NEW CENTURY GOVERNMENT AFFAIRS EXPIRED 2015-08-27 2020-12-31 - 2475 LINCOLN AVENUE, COCONUT GROVE, FL, 33133
G12000010276 NEW CENTURY HM EXPIRED 2012-01-30 2017-12-31 - 2475 LINCOLN AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-12 8000 SW 117th Avenue, PH-C, Kendall, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 3028 Aviation Avenue, FRNT, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 8000 SW 117th Avenue, PH-C, Kendall, FL 33183 -
LC NAME CHANGE 2015-09-01 NEW CENTURY PARTNERSHIP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131887707 2020-05-01 0455 PPP 3028 AVIATION AVE FRNT, COCONUT GROVE, FL, 33133
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66100
Loan Approval Amount (current) 66100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT GROVE, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66785.57
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State