Search icon

NEW ERA APPRAISER, INC. - Florida Company Profile

Company Details

Entity Name: NEW ERA APPRAISER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ERA APPRAISER, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000098791
FEI/EIN Number 651143065

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

Address: 7211 SW 62ND AVE, #120, MIAMI, FL, 33143
Mail Address: 7211 SW 62ND AVE, #120, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO JULIO M President 15440 SW 85TH AVE, MIAMI, FL, 33157
NIETO JULIO M Agent 15440 SW 85TH AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900469 NEW ERA FOOD &TOILETRIES EXPIRED 2008-02-05 2013-12-31 - 7211 SW 62 ND AVE., SUITE #120, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 15440 SW 85TH AVE, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2007-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 7211 SW 62ND AVE, #120, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-03-09 7211 SW 62ND AVE, #120, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-01-28 NIETO, JULIO M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000577572 LAPSED 11-02875 CA 11 MIAMI DADE COUNTY CIRCUIT COUR 2011-09-01 2016-09-07 $140,782.39 MORTGAGE INVESTORS II, LLC, 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FLORIDA, 33146

Documents

Name Date
REINSTATEMENT 2007-03-09
REINSTATEMENT 2005-03-09
ANNUAL REPORT 2003-01-28
Domestic Profit 2001-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State