Entity Name: | NEWLOAN CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NEWLOAN CO is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 22 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | P14000035963 |
FEI/EIN Number |
90-1115712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Brickell Avenue, Suite #715 - 476, Miami, FL 33131 |
Mail Address: | 1000 Brickell Avenue, Suite #715 PMB 476, Miami, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGALADO, JORGE R | Agent | 1000 Brickell Avenue, Suite #715 - 476, Miami, FL 33131 |
REGALADO, JORGE R | President | 16600 SW 78 AVENUE, PALMETTO BAY, FL 33157 |
REGALADO, JORGE R | Secretary | 16600 SW 78 AVENUE, PALMETTO BAY, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1000 Brickell Avenue, Suite #715 - 476, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1000 Brickell Avenue, Suite #715 - 476, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1000 Brickell Avenue, Suite #715 - 476, Miami, FL 33131 | - |
AMENDMENT AND NAME CHANGE | 2016-11-21 | NEWLOAN CO | - |
NAME CHANGE AMENDMENT | 2014-05-14 | JORGE REGALADO, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-05 |
Amendment and Name Change | 2016-11-21 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State