Entity Name: | NEWPORT GROUP MANAGERS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2015 (10 years ago) |
Date of dissolution: | 14 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | L15000091358 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 255 Giralda Avenue, 5th Floor, Coral Gables, FL, 33134, US |
Mail Address: | 255 Giralda Avenue, 5th Floor, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zook Stuart S | Agent | 255 Giralda Avenue, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
ZOOK STUART | Manager | 255 Giralda Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 255 Giralda Avenue, 5th Floor, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 255 Giralda Avenue, 5th Floor, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 255 Giralda Avenue, 5th Floor, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | Zook, Stuart S | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-09 |
Florida Limited Liability | 2015-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State