Search icon

NEW IMAGE REALTY LLC - Florida Company Profile

Company Details

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

NEW IMAGE REALTY 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 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: L12000054550
FEI/EIN Number 45-5187167

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

Address: 520 SE 12 St, Dania Beach, FL, 33004, US
Mail Address: 520 SE 12 St, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF SASHA KATZ, PL Agent -
BOSCARINO MARY-ANN Manager 520 SE 12 St APT 403, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102025 BOSCARINO SALES ACTIVE 2022-08-30 2027-12-31 - 520 SE 12 ST APT 403, DANIA BEACH, FL, 33004
G18000068447 BOSCARINO INSURANCE ADJUSTER EXPIRED 2018-06-15 2023-12-31 - 1304 ARTHUR STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 520 SE 12 St, APT 403, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2022-08-30 520 SE 12 St, APT 403, Dania Beach, FL 33004 -
LC AMENDMENT 2013-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State