Search icon

NEW LEVEL AUTOMOTIVE TECH, INC. - Florida Company Profile

Company Details

Entity Name: NEW LEVEL AUTOMOTIVE TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LEVEL AUTOMOTIVE TECH, 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 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: P16000060399
FEI/EIN Number 81-3411087

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

Address: 2309 SW 60 WAY, MIRAMAR, FL, 33023, US
Mail Address: 2309 SW 60 WAY, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PEDRO Treasurer 2309 SW 60 WAY, MIRAMAR, FL, 33023
PEREZ PETE N Vice President 2309 SW 60 WAY, MIRAMAR, FL, 33023
KELLEY CHRISTOPHER P Agent 11098 BISCAYNE BOULEVARD, MIAMI, FL, 33161
Perez Lorraine President 2309 SW 60 WAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 KELLEY, CHRISTOPHER P -
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000452419 ACTIVE 1000000934235 BROWARD 2022-09-16 2042-09-21 $ 4,140.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000072070 ACTIVE 1000000858035 BROWARD 2020-01-27 2040-01-29 $ 1,366.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000175257 LAPSED 0:18-CV-60481 DPG US SOUTHERN DISTRICT OF FLA 2018-04-26 2023-05-07 $9,197.51 HOWARD MICHAEL CAPLAN, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
REINSTATEMENT 2024-10-28
Reg. Agent Resignation 2024-08-09
REINSTATEMENT 2023-11-16
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-11-05
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-06-02
Domestic Profit 2016-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State