Entity Name: | "NEW EAGLE INTERNATIONAL, INC". |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
"NEW EAGLE INTERNATIONAL, 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: |
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: | 19 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P12000006531 |
FEI/EIN Number |
45-4336098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14271 sw 120 st, MIAMI, FL, 33186, US |
Mail Address: | 14271 sw 120 st, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ LEYCI | President | 14271 sw 120 st, MIAMI, FL, 33186 |
HABICH KIM | Agent | 14271 sw 120 st, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-07 | 14271 sw 120 st, #104, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-07 | 14271 sw 120 st, #104, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 14271 sw 120 st, #104, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | HABICH, KIM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000200545 | LAPSED | 2016 022443 CA 01 | MIAMI DADE CO. | 2016-10-18 | 2022-04-11 | $57,718.70 | AMETEK AMERON, LLC, 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-07-07 |
Off/Dir Resignation | 2016-07-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-20 |
AMENDED ANNUAL REPORT | 2013-08-15 |
ANNUAL REPORT | 2013-03-20 |
Domestic Profit | 2012-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State