Search icon

NEWSER, LLC - Florida Company Profile

Company Details

Entity Name: NEWSER, 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: 20 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: M14000006082
FEI/EIN Number 26-1600599

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

Address: 1395 BRICKELL AVENUE STE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWSER, LLC 401(K) PLAN 2015 261600599 2016-10-17 NEWSER, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3059676319
Plan sponsor’s address 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KATE SEAMONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing KATE SEAMONS
Valid signature Filed with authorized/valid electronic signature
NEWSER, LLC 401(K) PLAN 2014 261600599 2015-10-15 NEWSER, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3059676319
Plan sponsor’s address 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing PATRICK SPAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing PATRICK SPAIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SPAIN PATRICK J Manager 1395 BRICKELL AVENUE STE 800, MIAMI, FL, 33131
WOLFF MICHAEL Manager 1395 BRICKELL AVENUE STE 800, MIAMI, FL, 33131
DeMarse Elisabeth Manager 1395 BRICKELL AVENUE STE 800, MIAMI, FL, 33131
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-20 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2024-12-20 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2017-07-31 - -

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2023-02-10
Reg. Agent Change 2022-10-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
CORLCRACHG 2017-07-31
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665898209 2020-08-06 0455 PPP 1395 Brickell Ave Suite 800, MIAMI, FL, 33131-2196
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96553.2
Loan Approval Amount (current) 96553.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122478
Servicing Lender Name Keystone Bank SSB
Servicing Lender Address 13715 E. Ladera Blvd., Bee Cave, TX, 78738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2196
Project Congressional District FL-27
Number of Employees 7
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122478
Originating Lender Name Keystone Bank SSB
Originating Lender Address Bee Cave, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96984.81
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State