Search icon

NEWLINK TRADING CORP.

Company Details

Entity Name: NEWLINK TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P17000005123
FEI/EIN Number 81-5149581
Address: 5052 ARANCIA LN, AVE MARIA, FL, 34142, US
Mail Address: 5052 ARANCIA LN, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CASANOVA RICARDO ESR Agent 5052 ARANCIA LN, AVE MARIA, FL, 34142

President

Name Role Address
Casanova Ricardo ESR President 5052 ARANCIA LN, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129812 QUALITY WATER ACTIVE 2021-09-28 2026-12-31 No data 5052 ARANCIA LN, AVE MARIA, FL, 34142
G21000077337 NEWLINK CLEANING SERVICES ACTIVE 2021-06-09 2026-12-31 No data 9421 FONTAINEBLEAU BLVD. SUITE. 109, MIAMI, FL, 33172
G20000020548 NEWLINK TECHNOLOGY ACTIVE 2020-02-14 2025-12-31 No data 9421 FONTAINEBLEAU BLVD., SUITE. 109, MIAMI, FL, 33172
G19000053031 MIAMI IT SERVICES EXPIRED 2019-04-30 2024-12-31 No data 9421 FONTAINEBLEAU BLVD., SUITE. 109, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 5052 ARANCIA LN, AVE MARIA, FL 34142 No data
CHANGE OF MAILING ADDRESS 2022-04-05 5052 ARANCIA LN, AVE MARIA, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5052 ARANCIA LN, AVE MARIA, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-22
Domestic Profit 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State