Search icon

NEWLAND REALTY CORP. - Florida Company Profile

Company Details

Entity Name: NEWLAND REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWLAND REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2003 (22 years ago)
Document Number: P03000021551
FEI/EIN Number 861059477

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

Address: 10523 SW 55 STREET, MIAMI, FL, 33165
Mail Address: P.O. Box 65-1187, MIAMI, FL, 33265-1187, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABELO ROBERTO D Treasurer 10523 SW 55TH STREET, MIAMI, FL, 33165
FABELO ROBERTO D President 10523 SW 55TH STREET, MIAMI, FL, 33165
FABELO ROBERTO D Director 10523 SW 55TH STREET, MIAMI, FL, 33165
FABELO ROBERTO D Vice President 10523 SW 55TH STREET, MIAMI, FL, 33165
FABELO ROBERTO D Secretary 10523 SW 55TH STREET, MIAMI, FL, 33165
CONTRERAS GILBERT AEsq. Agent 141 ALMERIA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 CONTRERAS, GILBERT A, Esq. -
CHANGE OF MAILING ADDRESS 2014-02-21 10523 SW 55 STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 141 ALMERIA AVE., CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State