NEW 50'S NEW 100'S INC - Florida Company Profile

Entity Name: | NEW 50'S NEW 100'S INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2024 (10 months ago) |
Document Number: | P11000035645 |
FEI/EIN Number | APPLIED FOR |
Address: | 555 NE 15TH ST, SUITE 7710, MIAMI, FL, 33132 |
Mail Address: | 555 NE 15TH ST, SUITE 7710, MIAMI, FL, 33132 |
ZIP code: | 33132 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Hiram | President | 555 NE 15TH ST, MIAMI, FL, 33132 |
MACK JAMES J | Agent | 555 NE 15TH ST, MIAMI, FL, 33132 |
MACK JAMES J | Manager | 555 NE 15TH ST, MIAMI, FL, 33132 |
JEFFRIES KAREN | Manager | 555 NE 15TH ST, MIAMI, FL, 33132 |
FABIAN VAZQUEZ | Chief Executive Officer | 555 NE 15TH ST, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-17 | MACK, JAMES J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-11-06 |
REINSTATEMENT | 2024-10-07 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-05-17 |
REINSTATEMENT | 2020-12-17 |
Domestic Profit | 2011-04-12 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State