Search icon

THE NEWS DIRECTORS, INC. - Florida Company Profile

Company Details

Entity Name: THE NEWS DIRECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEWS DIRECTORS, 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: 19 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P16000006689
FEI/EIN Number 81-1220007

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

Address: 300 SOUTH BISCAYNE BLVD,, SUITE 2512, MIAMI, FL, 33131, US
Mail Address: 300 SOUTH BISCAYNE BLVD,, SUITE 2512, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS BRIAN C President 300 S. BISCAYNE BLVD. #2512, MIAMI, FL, 33131
ANDREWS BRIAN C Agent 300 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068873 THE NEWS DIRECTORS EXPIRED 2017-06-23 2022-12-31 - 2 SOUTH BISCAYNE BLVD, STE 3760, MIAMI, FL, 33131
G16000140372 BRIAN ANDREWS & ASSOCIATES EXPIRED 2016-12-29 2021-12-31 - 2 SOUTH BISCAYNE BLVD, SUITE 3760, MIAMI, FL, 33131
G16000105495 BISCAYNE STRATEGIES EXPIRED 2016-09-27 2021-12-31 - 2 SOUTH BISCAYNE BLVD., SUITE 3760, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-20 - -
AMENDMENT 2019-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 300 SOUTH BISCAYNE BLVD., SUITE 2512, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 300 SOUTH BISCAYNE BLVD,, SUITE 2512, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-12-12 300 SOUTH BISCAYNE BLVD,, SUITE 2512, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-20
Amendment 2019-01-14
Reg. Agent Change 2018-12-17
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3008327702 2020-05-01 0455 PPP 300 S BISCAYNE BLVD APT 2512, MIAMI, FL, 33131
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15108.62
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State