Search icon

NEW$TART MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: NEW$TART MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW$TART MORTGAGE CORP. 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: 21 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000056617
FEI/EIN Number 030445377

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

Address: 6450 WEST 21 CT., SUITE 204, HIALEAH, FL, 33016
Mail Address: 6450 WEST 21 CT., SUITE 204, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS GRICEL Vice President 6450 W 21 CT SUITE 204, HIALEAH, FL, 33016
SERGIO MORALES President 6450 W 21 CT SUITE 204, HIALEAH FL, FL, 33016
BARRIOS GRICEL Agent 9173 NW 146 TR, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-05 6450 WEST 21 CT., SUITE 204, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 6450 WEST 21 CT., SUITE 204, HIALEAH, FL 33016 -
AMENDMENT AND NAME CHANGE 2002-09-18 NEW$TART MORTGAGE CORP. -

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-18
Amendment and Name Change 2002-09-18
Domestic Profit 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State