Search icon

NEW CENTURY PARTNERSHIP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW CENTURY PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Mail Address: 3028 Aviation Avenue, FRNT, COCONUT GROVE, FL, 33133, US
Address: 8000 SW 117th Avenue, Kendall, FL, 33183, US
ZIP code: 33183
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66100.00
Total Face Value Of Loan:
66100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,785.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State