Search icon

NEWPOINT CAPITAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COIRA MIGUEL President 10440 NW 37 Terrace, MIAMI, FL, 33178
BUITRAGO BEATRIZ H Agent 10440 NW 37 Terrace, MIAMI, FL, 33178

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
OMAR HASSAN VS TRILINK TECHNOLOGY CORPORATION, et al., 3D2019-0277 2019-02-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7372

Parties

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

Documents

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