Search icon

NEWBERRY TRADING CO., INC. - Florida Company Profile

Company Details

Entity Name: NEWBERRY TRADING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWBERRY TRADING CO., 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: 19 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: P11000107064
FEI/EIN Number 45-4309320

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

Address: 8600 NW 56th St, Miami, FL, 33166, US
Mail Address: 8600 NW 56th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casanova Angel R President 8600 NW 56th St, Miami, FL, 33166
Casanova Angel R Secretary 8600 NW 56th St, Miami, FL, 33166
Casanova Angel R Treasurer 8600 NW 56th St, Miami, FL, 33166
Casanova Angel R Director 8600 NW 56th St, Miami, FL, 33166
Casanova Angel R Agent 8600 NW 56th St, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 8600 NW 56th St, Unit 1, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 8600 NW 56th St, Unit 1, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-03-19 8600 NW 56th St, Unit 1, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-03-19 Casanova , Angel R -
REINSTATEMENT 2022-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-12-02 - -
AMENDMENT 2013-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
AMENDED ANNUAL REPORT 2015-12-04
Amendment 2015-12-02
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State