Search icon

NEUWEST TECHNOLOGY, INC.

Company Details

Entity Name: NEUWEST TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2001 (24 years ago)
Document Number: P01000061625
FEI/EIN Number 300038942
Address: 6919 WEST BROWARD BLVD, SUITE 149, PLANTATION, FL, 33317
Mail Address: 6919 WEST BROWARD BLVD, SUITE 149, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLICHTE PAUL G Agent 2134 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
WERTCHAFTER JASON President 6919 WEST BROWARD BLVD SUITE 149, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 6919 WEST BROWARD BLVD, SUITE 149, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2011-01-11 6919 WEST BROWARD BLVD, SUITE 149, PLANTATION, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000358619 TERMINATED 1000000218171 BROWARD 2011-06-03 2031-06-08 $ 12,345.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000095013 TERMINATED 1000000203237 DADE 2011-02-08 2031-02-16 $ 3,020.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000952041 TERMINATED 1000000188567 DADE 2010-09-21 2030-09-29 $ 7,888.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000361854 TERMINATED 1000000160044 DADE 2010-02-09 2030-02-24 $ 5,132.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903648606 2021-03-26 0455 PPS 121 El Dorado Pkwy, Plantation, FL, 33317-3213
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6023.5
Loan Approval Amount (current) 6023.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3213
Project Congressional District FL-25
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6058.47
Forgiveness Paid Date 2021-10-26
4190717309 2020-04-29 0455 PPP 121 El Dorado Pkwy, Plantation, FL, 33317
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5336.07
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State