Search icon

NEW ENG INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: NEW ENG INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW ENG 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.
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: 30 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (8 months ago)
Document Number: L11000135310
FEI/EIN Number 90-0779502

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

Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
Mail Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Marco A Manager 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160
FL REGISTERED AGENTS SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 FL REGISTERED AGENTS SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-25 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-07-17 - -
REINSTATEMENT 2014-05-01 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State