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. |
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 |
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 |
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 | - | - |
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