Search icon

THE NEWS DIRECTORS, INC.

Company Details

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

Agent

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

President

Name Role Address
ANDREWS BRIAN C President 300 S. BISCAYNE BLVD. #2512, 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 No data 2 SOUTH BISCAYNE BLVD, STE 3760, MIAMI, FL, 33131
G16000140372 BRIAN ANDREWS & ASSOCIATES EXPIRED 2016-12-29 2021-12-31 No data 2 SOUTH BISCAYNE BLVD, SUITE 3760, MIAMI, FL, 33131
G16000105495 BISCAYNE STRATEGIES EXPIRED 2016-09-27 2021-12-31 No data 2 SOUTH BISCAYNE BLVD., SUITE 3760, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 300 SOUTH BISCAYNE BLVD., SUITE 2512, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 300 SOUTH BISCAYNE BLVD,, SUITE 2512, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-12-12 300 SOUTH BISCAYNE BLVD,, SUITE 2512, MIAMI, FL 33131 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State