Entity Name: | NEWOPP ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWOPP ENTERPRISES, 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 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000096133 |
FEI/EIN Number |
201281083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14750 NW 77TH CT, SUITE 316, MIAMI LAKES, FL, 33016 |
Mail Address: | 14750 NW 77TH CT, SUITE 316, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY ROGER | Director | 14750 NW 77TH CT STE 316, MIAMI LAKES, FL, 33016 |
HENRY ROGER | Agent | 14750 NW 77TH CT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 14750 NW 77TH CT, STE 316, MIAMI LAKES, FL 33016 | - |
AMENDMENT AND NAME CHANGE | 2009-11-20 | NEWOPP ENTERPRISES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 14750 NW 77TH CT, SUITE 316, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2009-01-29 | 14750 NW 77TH CT, SUITE 316, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | HENRY, ROGER | - |
Name | Date |
---|---|
REINSTATEMENT | 2013-04-25 |
Off/Dir Resignation | 2011-12-02 |
ANNUAL REPORT | 2011-05-17 |
Amendment | 2010-05-17 |
ANNUAL REPORT | 2010-04-20 |
Amendment and Name Change | 2009-11-20 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State