Search icon

NEW SOLUTIONS USA CORP - Florida Company Profile

Company Details

Entity Name: NEW SOLUTIONS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SOLUTIONS USA CORP 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: 28 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000032415
FEI/EIN Number NOT APPLICABLE

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

Address: 3487 NW 17 AVE, MIAMI, FL, 33142
Mail Address: 3487 NW 17 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA LEONERYS Director 16223 SW 47 CT, MIRAMAR, FL, 33027
ESTRELLA LEONERYS President 16223 SW 47 CT, MIRAMAR, FL, 33027
MOJICA EZEQUIEL Agent 2289 NW 28TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 3487 NW 17 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-03-30 3487 NW 17 AVE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000052489 ACTIVE 1000000569341 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001611228 ACTIVE 1000000454920 MIAMI-DADE 2013-11-01 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000362633 ACTIVE 1000000348067 MIAMI-DADE 2013-02-08 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2012-04-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-09-28
Domestic Profit 2008-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State