Search icon

NEWSTAR HOUSES USA LLC - Florida Company Profile

Company Details

Entity Name: NEWSTAR HOUSES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWSTAR HOUSES USA 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: 10 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: L15000063233
FEI/EIN Number 61-1759504

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

Address: 101 Diplomat Pkwy, HALLANDALE BEACH, FL, 33009, US
Mail Address: 101 Diplomat Pkwy, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USHUAIA LLC Agent -
DOS SANTOS NUNES ANITA ALVES Auth 101 DIPLOMAT PKWY, HALLANDALE BEACH, FL, 33009
NUNES CARLOS A Auth 101 Diplomat Pkwy, HALLANDALE BEACH, FL, 33009
NEWSTAR BR PARTICIPACOES E EMPREENDIMENTOS Auth 101 Diplomat Pkwy, HALLANDALE BEACH, FL, 33009
DOS SANTOS NUNES DE ANA P Auth 101 Diplomat Pkwy, HALLANDALE BEACH, FL, 33009
NUNES RENATO A Auth 101 Diplomat Pkwy, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 101 Diplomat Pkwy, apt 1710, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-02 101 Diplomat Pkwy, apt 1710, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-06-01 USHUAIA LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 8175 NW 12 STREET, SUITE 120, MIAMI, FL 33126 -
LC AMENDMENT 2016-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-06
LC Amendment 2016-09-21
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State