Search icon

NEW BEGINNINGS EXPORT COMPLIANCE CORP. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNINGS EXPORT COMPLIANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW BEGINNINGS EXPORT COMPLIANCE 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: 21 Oct 2015 (10 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P15000086636
FEI/EIN Number 47-5390791

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

Address: 159 Merwin Ave., Apt. E, Milford, CT, 06460, US
Mail Address: 8067 SW 73rd Ave., Miami, FL, 33143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MONICA M President 8067 SW 73rd Ave., Miami, FL, 33143
ALVAREZ MONICA M Agent 8067 SW 73rd Ave., Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF MAILING ADDRESS 2019-04-12 159 Merwin Ave., Apt. E, Milford, CT 06460 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 8067 SW 73rd Ave., Apt. 16, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 159 Merwin Ave., Apt. E, Milford, CT 06460 -
REGISTERED AGENT NAME CHANGED 2017-03-09 ALVAREZ, MONICA M -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-03-09
Domestic Profit 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State