Entity Name: | NEW RISING ENTERPRISES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW RISING ENTERPRISES GROUP, 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: |
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: | 02 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Jan 2009 (16 years ago) |
Document Number: | P06000031440 |
FEI/EIN Number |
208320581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5635 W 14th CT, Hialeah, FL, 33012, US |
Mail Address: | 5635 W 14th CT, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLE GONZALO | President | 5635 W 14th CT, Hialeah, FL, 33012 |
VALLE GONZALO | Agent | 5635 W 14th CT, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 5635 W 14th CT, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 5635 W 14th CT, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 5635 W 14th CT, Hialeah, FL 33012 | - |
CANCEL ADM DISS/REV | 2009-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State