Search icon

NEWPER PARTS, INC. - Florida Company Profile

Company Details

Entity Name: NEWPER PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWPER PARTS, INC. 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: 10 Jun 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M33466
FEI/EIN Number 592682051

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

Address: 4761-4763 N.W. 72ND AVENUE, MIAMI, FL, 33166, US
Mail Address: 4761-4763 N.W. 72ND AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDLOWITZ FANNY Agent 12750 SW 15TH ST, PEMBROKE PINES, FL, 33027
NAYMARK, ABRAHAM A. Director 675 IVES DAIRY RD., #122, NO. MIAMI BEACH, FL
LIGATOR, CAROLE Director 2910 EXPRESS DR. S., ISLANDIA, NY
HUME, JAMES J. Director 2910 EXPRESS DR. S., ISLANDIA, NY
HUME, JAMES J. President 2910 EXPRESS DR. S., ISLANDIA, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-07-06 NEWPER PARTS, INC. -
REGISTERED AGENT NAME CHANGED 1994-10-04 MENDLOWITZ, FANNY -
REINSTATEMENT 1994-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-04 12750 SW 15TH ST, APT #105, PEMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-05-01 4761-4763 N.W. 72ND AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4761-4763 N.W. 72ND AVENUE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1995-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State