Search icon

NEW STAFF SERVICE INC - Florida Company Profile

Company Details

Entity Name: NEW STAFF SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NEW STAFF SERVICE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000100390
FEI/EIN Number 83-2800847

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

Address: 6146 W 14TH AVE, HIALEAH, FL 33012
Mail Address: 6146 W 14TH AVE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez, Yarovis Agent 6146 W 14TH AVE, HIALEAH, FL 33012
GONZALEZ, YAROVIS, SR. PRESIDENT 6146 W 14TH AVE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 6146 W 14TH AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-07-07 6146 W 14TH AVE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 6146 W 14TH AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-10-30 Gonzalez, Yarovis -

Documents

Name Date
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-07-07
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138718508 2021-03-05 0455 PPP 4113 W 11th Ln, Hialeah, FL, 33012-4164
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105980
Loan Approval Amount (current) 105980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4164
Project Congressional District FL-26
Number of Employees 9
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106679.76
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State