Search icon

NEW COUNTRY GROUP L.L.C - Florida Company Profile

Company Details

Entity Name: NEW COUNTRY GROUP L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW COUNTRY GROUP L.L.C 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: 29 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2022 (2 years ago)
Document Number: L18000254311
FEI/EIN Number 83-2449679

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

Address: 8012 SW 158TH PL, Miami, FL, 33193, US
Mail Address: 8012 SW 158TH PL, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ ALLISSON Authorized Member 8012 SW 158TH PL, MIAMI, FL, 33193
YRAUSQUIN JOSE Authorized Member 8012 SW 158TH PL, MIAMI, FL, 33193
YRAUSQUIN JOSE Agent 8012 SW 158TH PL, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089619 NEW COUNTRY FINANCIAL ACTIVE 2023-08-01 2028-12-31 - 5805 BLUE LAGOON DRIVE, SUITE 170, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8012 SW 158TH PL, Miami, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8012 SW 158TH PL, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-04-30 8012 SW 158TH PL, Miami, FL 33193 -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 YRAUSQUIN, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-10-30
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State