Search icon

NEWPORT PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NEWPORT PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT PROPERTY HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2015 (10 years ago)
Date of dissolution: 29 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: L15000047309
FEI/EIN Number NOT APPLICABLE

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

Mail Address: C/O GIULIANO LAW GROUP, P.A., 121 S. Orange Avenue, Orlando, FL, 32801, US
Address: 90 Alton Road, 906, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVENUTI ALBERT JR. Manager 450 Alton Road, #907, Miami Beach, FL, 33139
PICARDI PAUL Manager 36 TOWN WAY, WINCHESTER, MA, 01890
GIULIANO LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-29 - -
CHANGE OF MAILING ADDRESS 2021-02-15 90 Alton Road, 906, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-02-15 GIULIANO LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 121 S. Orange Avenue, SUITE 1500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 90 Alton Road, 906, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
NEWPORT PROPERTY HOLDINGS, LLC, VS DITECH FINANCIAL, LLC, 3D2019-2227 2019-11-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15941

Parties

Name NEWPORT PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Representations NICOLE W. GIULIANO
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, DAVID ROSENBERG, JARRETT E. COOPER, Priscilla S. Zaldivar
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Disposition by Order
Subtype Transferred
Description Case Transfered to Other Court
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Newport Property Holdings, LLC
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 17, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Newport Property Holdings, LLC
Docket Date 2020-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/16/20
Docket Date 2020-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/16/20
Docket Date 2020-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2020-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ INDEX TO SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Newport Property Holdings, LLC
Docket Date 2020-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Newport Property Holdings, LLC
Docket Date 2020-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Newport Property Holdings, LLC
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 2/14/20
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2019-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Newport Property Holdings, LLC
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Newport Property Holdings, LLC
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29
Florida Limited Liability 2015-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State