Search icon

NEWSTART CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NEWSTART CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWSTART CONSTRUCTION GROUP, 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: 27 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L12000160774
FEI/EIN Number 00-0000000

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

Address: 2730 SW 3rd Ave., MIAMI, FL, 33129, US
Mail Address: 2730 SW 3rd Ave., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trujillo Rogelio Manager 2730 SW 3rd Ave, Miami, FL, 33129
Zerpa Jorge Manager 2730 SW 3rd Ave., MIAMI, FL, 33129
TRUJILLO ROGELIO Agent 2730 SW 3rd Ave., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2730 SW 3rd Ave., Suite 700, MIAMI, FL 33129 -
LC NAME CHANGE 2019-03-04 NEWSTART CONSTRUCTION GROUP, LLC -
LC NAME CHANGE 2019-01-28 NEWSTART CONSTRUCTION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 2730 SW 3rd Ave., Suite 700, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-04-19 2730 SW 3rd Ave., Suite 700, MIAMI, FL 33129 -
LC AMENDMENT 2016-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
LC Name Change 2019-03-04
LC Name Change 2019-01-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983468503 2021-03-02 0455 PPS 2730 SW 3rd Ave Ste 700, Miami, FL, 33129-2339
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40417
Loan Approval Amount (current) 40417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2339
Project Congressional District FL-27
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40616.32
Forgiveness Paid Date 2021-09-01
4549797210 2020-04-27 0455 PPP 2730 SW 3RD AVE STE 700, MIAMI, FL, 33129-2339
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49167
Loan Approval Amount (current) 49167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-2339
Project Congressional District FL-27
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49553.6
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State