Entity Name: | NEWMART CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000081611 |
FEI/EIN Number | 900760784 |
Address: | 15420 SW 136 STREET, UNIT # 2, MIAMI, FL, 33196, US |
Mail Address: | 9141 SW 156 CT, UNIT # 2, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN VICKY | Agent | 15420 SW 136 STREET, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
MARTIN VICKY | President | 15420 SW 136 STREET UNIT # 2, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
MARTIN ARNALDO L | Vice President | 15420 SW 136 STREET, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086011 | TWO PIZZA GUYS | EXPIRED | 2016-08-13 | 2021-12-31 | No data | 9141 SW 156 CT, MIAMI, FL, 3319-6 |
G15000030541 | SABOR GOURMET PARRILLA | EXPIRED | 2015-03-24 | 2020-12-31 | No data | 15420 SW 136 ST. UNIT #2, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 15420 SW 136 STREET, UNIT # 2, MIAMI, FL 33196 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | MARTIN, VICKY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-26 |
Reg. Agent Change | 2015-05-05 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-04 |
Domestic Profit | 2011-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State