Search icon

NEWMEYER MORTGAGE SERVICES INC.

Company Details

Entity Name: NEWMEYER MORTGAGE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Document Number: P05000035276
FEI/EIN Number 202463634
Address: 1390 SOUTH DIXIE HWY, SUITE 1203, CORAL GABLES, FL, 33146, US
Mail Address: 1390 SOUTH DIXIE HWY, SUITE 1203, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005YN5TWWEWMJN22 P05000035276 US-FL GENERAL ACTIVE 2005-03-08

Addresses

Legal C/O NEWMEYER, JAMES R, 1390 SOUTH DIXIE HIGHWAY, SUITE 1203, CORAL GABLES, US-FL, US, 33146
Headquarters 1390 South Dixie Highway, Suite 1203, Coral Gables, US-FL, US, 33146

Registration details

Registration Date 2017-10-11
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000035276

Agent

Name Role Address
NEWMEYER JAMES R Agent 1390 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

President

Name Role Address
NEWMEYER JAMES R President 1390 SOUTH DIXIE HIGHWAY SUITE 1203, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
NEWMEYER JAMES R Treasurer 1390 SOUTH DIXIE HIGHWAY SUITE 1203, CORAL GABLES, FL, 33146

Secretary

Name Role Address
NEWMEYER JAMES R Secretary 1390 SOUTH DIXIE HIGHWAY SUITE 1203, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 1390 SOUTH DIXIE HWY, SUITE 1203, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2014-03-31 1390 SOUTH DIXIE HWY, SUITE 1203, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2008-12-03 NEWMEYER, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 1390 SOUTH DIXIE HIGHWAY, SUITE 1203, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State