Search icon

NEW START SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEW START SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW START SERVICES, 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: 07 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P08000024865
FEI/EIN Number 262103780

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

Address: 13631 SW 176 Terrace, MIAMI, FL, 33177, US
Mail Address: 13631 SW 176 Terrace, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES LUISA Agent 13631 SW 176 Terrace, MIAMI, FL, 33177
FLORES LUISA President 13631 SW 176 Terrace, MIAMI, FL, 33177
FLORES RAFAEL Vice President 13631 SW 176 Terrace, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 FLORES, LUISA -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 13631 SW 176 Terrace, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2013-04-30 13631 SW 176 Terrace, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 13631 SW 176 Terrace, MIAMI, FL 33177 -
AMENDMENT AND NAME CHANGE 2010-03-05 NEW START SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State