Search icon

NEWDEL, INC. - Florida Company Profile

Company Details

Entity Name: NEWDEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWDEL, 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000029002
FEI/EIN Number 45-4876125

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

Address: 233 EAST FLAGLER STREET, SUITE 316, MIAMI, FL, 33131
Mail Address: 233 EAST FLAGLER STREET, SUITE 316, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRON RAMSES President 1334 ALTON ROAD APT B3, MIAMI BEACH, FL, 33139
PERALTA DANNY Vice President 1334 ALTON ROAD APT B3, MIAMI BEACH, FL, 33139
HARRIS ERIK Secretary 833 MERIDIAN AVE #8, MIAMI BEACH, FL, 33139
HARRIS ERIK Treasurer 833 MERIDIAN AVE #8, MIAMI BEACH, FL, 33139
GIRON RAMSES Agent 1334 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029796 PASS THE BROOM CLEANING SERVICE EXPIRED 2012-03-27 2017-12-31 - 1221 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 233 EAST FLAGLER STREET, SUITE 316, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-02-24 233 EAST FLAGLER STREET, SUITE 316, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-01-07 GIRON, RAMSES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000466074 TERMINATED 1000000664765 MIAMI-DADE 2015-04-10 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000466082 TERMINATED 1000000664767 MIAMI-DADE 2015-04-10 2025-04-17 $ 1,510.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000336437 TERMINATED 1000000592437 MIAMI-DADE 2014-03-10 2034-03-13 $ 421.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100

Documents

Name Date
REINSTATEMENT 2015-01-07
Amendment 2012-08-10
Domestic Profit 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State