Entity Name: | THE NEW GREEN POINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NEW GREEN POINT 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. |
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 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L12000138338 |
FEI/EIN Number |
27-0196609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19850 West Dixie Hwy, Aventura, FL, 33180, US |
Mail Address: | 19850 west Dixie Hwy, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINCON GOMEZ JUAN PSr. | Manager | 19850 west Dixie Hwy, AVENTURA, FL, 33180 |
RINCON GOMEZ JUAN PMANAGER | Agent | 19850 west Dixie Hwy, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 19850 West Dixie Hwy, 4206, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 19850 West Dixie Hwy, 4206, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | RINCON GOMEZ, JUAN PABLO, MANAGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 19850 west Dixie Hwy, 4206, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CONVERSION | 2012-10-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000097218. CONVERSION NUMBER 500000126325 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State