Entity Name: | NEWPORT MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWPORT MANAGEMENT GROUP, 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: | 12 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | P14000013687 |
FEI/EIN Number |
201410164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 881983, PORT SAINT LUCIE, FL, 34988, US |
Address: | 8164 Mulligan Circle, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODIS MATT | President | PO BOX 881983, PORT SAINT LUCIE, FL, 34988 |
BRODIS MATT | Agent | 8164 Mulligan Circle, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-08-17 | NEWPORT MANAGEMENT GROUP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 8164 Mulligan Circle, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 8164 Mulligan Circle, PORT SAINT LUCIE, FL 34986 | - |
AMENDMENT AND NAME CHANGE | 2015-07-06 | NEWPORT ADVISORY GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-19 |
Amendment and Name Change | 2020-08-17 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State