Search icon

NEW STYLE FURNITURE CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW STYLE FURNITURE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW STYLE FURNITURE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1985 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M24306
FEI/EIN Number 592611028

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

Address: 13160 NW 43RD AVE., OPA LOCKA, FL, 33054-4423
Mail Address: 13160 NW 43RD AVE., OPA LOCKA, FL, 33054-4423
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIAN, RAMON President 16582 NW 83RD PLACE, HIALEAH, FL
GONZALEZ, EMILIANO Secretary 587 E. 43RD ST., HIALEAH, FL
MILIAN, RAMON Agent 16582 NW 83RD PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-13 13160 NW 43RD AVE., OPA LOCKA, FL 33054-4423 -
CHANGE OF MAILING ADDRESS 1992-04-13 13160 NW 43RD AVE., OPA LOCKA, FL 33054-4423 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-13 16582 NW 83RD PLACE, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State