Search icon

NEWROS, LLC - Florida Company Profile

Company Details

Entity Name: NEWROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWROS, 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: 23 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: L11000143586
FEI/EIN Number 80-0816389

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

Address: 19101 Mystic Point Dr., Aventura, FL, 33180, US
Mail Address: 19101 Mystic Point Dr., Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bronstein Paulette Manager 19101 Mystic Point Dr., Aventura, FL, 33180
Bronstein Hillel Managing Member 19101 Mystic Point Dr., Cooper City, FL, 33180
Shomrat Arie Manager 19101 Mystic Point Dr., Aventura, FL, 33180
Dina Bronstein PA. Agent 19101 Mystic Point Dr., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 19101 Mystic Point Dr., 2808, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 19101 Mystic Point Dr., 2808, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-01-12 19101 Mystic Point Dr., 2808, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Dina Bronstein PA. -
LC AMENDMENT 2012-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State