Search icon

NEUMANN 2 INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: NEUMANN 2 INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUMANN 2 INVESTMENT 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: 14 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P16000024315
FEI/EIN Number 81-1899158

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

Address: 1504 NW 19TH STREET, FT LAUDERDALE, FL, 33311
Mail Address: 525 WILLIAMSTOWN ROAD, SICKLERVILLE, NJ, 08081, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN BAC T President 525 WILLIAMSTOWN ROAD, SICKLERVILLE, NJ, 08081
TRAN BAC T Treasurer 525 WILLIAMSTOWN ROAD, SICKLERVILLE, NJ, 08081
TRAN BAC T Agent 1504 NW 19TH STREET, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034685 ATLANTIC LIQUORS EXPIRED 2016-04-05 2021-12-31 - 525 WILLIAMSTOWN ROAD, SICKLERVILLE, NJ, 08081
G16000034219 ATLANTIC LIQUOR 7 EXPIRED 2016-04-04 2021-12-31 - 525 WILLIAMSTOWN ROAD, SICKLERVILLE, NJ, 08081

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-05 TRAN, BAC T -
REINSTATEMENT 2019-06-05 - -
CHANGE OF MAILING ADDRESS 2019-06-05 1504 NW 19TH STREET, FT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122133 ACTIVE 1000000982539 BROWARD 2024-02-26 2044-02-28 $ 67,424.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000122141 ACTIVE 1000000982540 BROWARD 2024-02-26 2034-02-28 $ 368.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000548750 ACTIVE 1000000901776 BROWARD 2023-11-07 2043-11-15 $ 25,477.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-02-05
REINSTATEMENT 2022-08-23
REINSTATEMENT 2019-06-05
Domestic Profit 2016-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State