NEWPOINT CAPITAL CORP. - Florida Company Profile

Entity Name: | NEWPOINT CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2013 (13 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 |
Address: | 10440 NW 37 Terrace, MIAMI, FL, 33178, US |
Mail Address: | 10440 NW 37 Terrace, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
City: | Miami |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State