Search icon

NEW CONCEPTS PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: NEW CONCEPTS PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CONCEPTS PROPERTY MANAGEMENT CORP. 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: 09 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P17000051175
FEI/EIN Number 82-2251917

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

Address: 7623 Biscayne Blvd, MIAMI, FL, 33138, US
Mail Address: 7623 Biscayne Blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valcarcel Margie Manager 7623 Biscayne Blvd, MIAMI, FL, 33138
Valcarcel Margie Agent 7623 Biscayne Blvd, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 7623 Biscayne Blvd, Suite 1, MIAMI, FL 33138 -
REINSTATEMENT 2022-05-31 - -
CHANGE OF MAILING ADDRESS 2022-05-31 7623 Biscayne Blvd, Suite 1, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-05-31 Valcarcel, Margie -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 7623 Biscayne Blvd, Suite 1, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-11-09 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-05-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-11-09
Reg. Agent Change 2018-10-26
Off/Dir Resignation 2018-10-26
ANNUAL REPORT 2018-03-07
Reg. Agent Change 2018-03-05
Domestic Profit 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543717404 2020-05-06 0455 PPP 947 SW 87 Ave, Miami, FL, 33174
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12748
Loan Approval Amount (current) 12748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 4
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12892.48
Forgiveness Paid Date 2021-06-24

Date of last update: 02 May 2025

Sources: Florida Department of State