Search icon

NEWFIELDRICE, INC.

Company Details

Entity Name: NEWFIELDRICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000028089
FEI/EIN Number 650991914
Address: 11431 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL, 33025
Mail Address: 11431 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SOTO DORA P President 340 NW 99 WAY, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
SOTO DORA P Secretary 340 NW 99 WAY, PEMBROKE PINES, FL, 33024

Director

Name Role Address
SOTO DORA P Director 340 NW 99 WAY, PEMBROKE PINES, FL, 33024
RODRIGUEZ JORGE L Director 1401 BRICKELL AVENUE SUITE 332, MIAMI, F;, 33131

Chief Executive Officer

Name Role Address
MANFREDI LUDOVICO Chief Executive Officer 201 CRADON BLVD. #837, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
RODRIGUEZ JORGE L Treasurer 1401 BRICKELL AVENUE SUITE 332, MIAMI, F;, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 11431 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2004-04-30 11431 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-05
Domestic Profit 2000-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State