Entity Name: | NEO PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEO PARTNERS, 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: | 13 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2023 (2 years ago) |
Document Number: | P11000089910 |
FEI/EIN Number |
453599000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 SW 8TH STREET, SUITE 7, MIAMI, FL, 33130, US |
Mail Address: | 426 SW 8TH STREET, STE 7, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN HAROSH OREN | Vice President | 19195 MYSTIC POINT DRIVE 1103, AVENTURA, FL, 33180 |
MORALI AYALON | President | 616 NE 191ST ST., MIAMI, FL, 33179 |
MORALI AYALON | Agent | 426 SW 8TH STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101307 | NEO NAILS | EXPIRED | 2011-10-14 | 2016-12-31 | - | 19195 MYSTIC POINTE DR, 1103, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 426 SW 8TH STREET, STE 7, MIAMI, FL 33130 | - |
REINSTATEMENT | 2023-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-01 | 426 SW 8TH STREET, SUITE 7, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | MORALI, AYALON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2019-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 426 SW 8TH STREET, SUITE 7, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000609048 | ACTIVE | 1000001012041 | MIAMI-DADE | 2024-09-12 | 2034-09-18 | $ 2,450.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
REINSTATEMENT | 2023-11-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
Amendment | 2019-09-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6002108607 | 2021-03-20 | 0455 | PPS | 426 SW 8th St Ste 7, Miami, FL, 33130-2800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5338967305 | 2020-04-30 | 0455 | PPP | 19195 MYSTIC POINTE DR 1103, MIAMI, FL, 33180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State