Search icon

NEW MARKETS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NEW MARKETS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MARKETS MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P13000097565
FEI/EIN Number 46-4545687

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

Address: 1000 BRICKELL AVENUE, Miami, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORGI MARCO R Director 1000 BRICKELL AVENUE, Miami, FL, 33131
SORGI MARCO R Secretary 1000 BRICKELL AVENUE, Miami, FL, 33131
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 1000 BRICKELL AVENUE, SUITE 1015, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-07-12 1000 BRICKELL AVENUE, SUITE 1015, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Northwest Registered Agent LLC -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-18 - -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000573693 ACTIVE 1000000938882 PALM BEACH 2022-12-16 2042-12-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000678845 TERMINATED 1000000835282 PALM BEACH 2019-07-31 2029-10-16 $ 1,166.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
Amendment 2017-12-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State