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. |
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 |
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 |
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 |
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 | - | - |
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