Search icon

NEW IMAGE FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: NEW IMAGE FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGE FLOORS, 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: 29 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000081603
FEI/EIN Number 651036466

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

Address: 16020 SW 98 COURT, MIAMI, FL, 33157, US
Mail Address: 16020 SW 98 COURT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JULIO C President 16020 SW 98 COURT, MIAMI, FL, 33157
ALVAREZ JULIO C Director 16020 SW 98 COURT, MIAMI, FL, 33157
ALVAREZ JULIO Agent 16020 SW 98 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 16020 SW 98 COURT, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 16020 SW 98 COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-14 16020 SW 98 COURT, MIAMI, FL 33157 -
AMENDMENT 2012-06-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 ALVAREZ, JULIO -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2125.00
Total Face Value Of Loan:
2125.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2125
Current Approval Amount:
2125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2137.98

Date of last update: 02 May 2025

Sources: Florida Department of State