Entity Name: | NEW IMAGE BY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | P17000033128 |
FEI/EIN Number | 82-1176524 |
Address: | 5372 NE 4 Ave., Oakland Park, FL, 33334, US |
Mail Address: | 5372 NE 4 Ave., Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS MARIA C | Agent | 5372 NE 4 Ave., Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
CAMPOS MARIA C | President | 5372 NE 4 Ave., Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090925 | BNBFORYOU | ACTIVE | 2021-07-12 | 2026-12-31 | No data | 2645 EXECUTIVE PARK DR., SUITE 338, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 5372 NE 4 Ave., Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 5372 NE 4 Ave., Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 5372 NE 4 Ave., Oakland Park, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-28 |
Domestic Profit | 2017-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State