Search icon

NEWS FOR AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: NEWS FOR AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: M05000001800
FEI/EIN Number 980493450

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

Address: 812 Johnson St, Hollywood, FL, 33019, US
Mail Address: 812 Johnson St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Santos Angel Manager 812 Johnson St, Hollywood, FL, 33019
Santos Angel Agent 812 Johnson St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 Santos, Angel -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 812 Johnson St, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 812 Johnson St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-04-29 812 Johnson St, Hollywood, FL 33019 -
REINSTATEMENT 2017-04-27 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000100156 ACTIVE 1000000945505 DADE 2023-03-01 2043-03-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000357064 TERMINATED 1000000271118 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State