Search icon

"NEW EAGLE INTERNATIONAL, INC". - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RUIZ LEYCI President 14271 sw 120 st, MIAMI, FL, 33186
HABICH KIM Agent 14271 sw 120 st, MIAMI, FL, 33186

Events

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 -

Debts

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

Documents

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