Entity Name: | NEWPOINT CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWPOINT CAPITAL CORP. 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: | 04 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000001406 |
FEI/EIN Number |
46-1686686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10440 NW 37 Terrace, MIAMI, FL, 33178, US |
Mail Address: | 10440 NW 37 Terrace, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COIRA MIGUEL | President | 10440 NW 37 Terrace, MIAMI, FL, 33178 |
BUITRAGO BEATRIZ H | Agent | 10440 NW 37 Terrace, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 10440 NW 37 Terrace, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 10440 NW 37 Terrace, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 10440 NW 37 Terrace, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000113120 | ACTIVE | 2019-CA-029670 | MIAMI-DADE CIRCUIT COURT | 2020-11-23 | 2026-03-16 | $1,083,372.93 | EASTERN NATIONAL BANK, N.A., 9700 S. DIXIE HWY., MIAMI, FL 33156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OMAR HASSAN VS TRILINK TECHNOLOGY CORPORATION, et al., | 3D2019-0277 | 2019-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OMAR HASSAN |
Role | Appellant |
Status | Active |
Representations | RICARDO A. BANCIELLA |
Name | BEATRIZ H. BUITRAGO |
Role | Appellee |
Status | Active |
Name | TRILINK TECHNOLOGY CORPORATION |
Role | Appellee |
Status | Active |
Representations | JOHN E. BERGENDAHL, GERMAN MORALES, DAVID S. HARRIS |
Name | STARLINK GROUP, LLC |
Role | Appellee |
Status | Active |
Name | MIGUEL A. COIRA |
Role | Appellee |
Status | Active |
Name | NEWPOINT CAPITAL CORP. |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OMAR HASSAN |
Docket Date | 2019-02-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-02-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-02-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | OMAR HASSAN |
Docket Date | 2019-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Off/Dir Resignation | 2021-07-19 |
Reg. Agent Resignation | 2021-07-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-09 |
Domestic Profit | 2013-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State