Search icon

N.E.W. & L. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: N.E.W. & L. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.E.W. & L. INVESTMENTS, 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: 23 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000119223
FEI/EIN Number 200334191

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

Address: 7311 N.W. 12 ST, BAY 26, MIAMI, FL, 33126
Mail Address: 7311 N.W. 12 ST, BAY 26, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU WILFREDO President 7311 N.W. 12 ST, BAY 26, MIAMI, FL, 33126
WILFREDO ABREU Vice President 7311 N.W. 12 ST. , BAY 26, MIAMI, FL, 33126
PEREZ EVELYN Secretary 7311 N.W. 12 ST, BAY 26, MIAMI, FL, 33126
ABREU WILFREDO Agent 7311 NW 12 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 7311 N.W. 12 ST, BAY 26, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-02-03 7311 N.W. 12 ST, BAY 26, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 7311 NW 12 ST, BAY 26, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390735 TERMINATED 1000000265918 MIAMI-DADE 2012-04-18 2032-05-09 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State