Entity Name: | NEWMARK SOLUTIONS 2 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | P21000099464 |
FEI/EIN Number | 87-3743154 |
Address: | 165 SE 28th Avenue, Boyton Beach, FL, 33435, US |
Mail Address: | 11-13 43 Road, Long Island City, NY, 11101, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Rudy | Agent | 165 SE 28th Avenue, Boyton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
RODRIGUEZ Eric R | President | 165 SE 28th Avenue, Boyton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JASMIN | Treasurer | 5081 SOUTH STATE ROAD, UNIT 7, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-26 | 165 SE 28th Avenue, Boyton Beach, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 165 SE 28th Avenue, Boyton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 165 SE 28th Avenue, Boyton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Castillo, Rudy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 165 SE 28th Avenue, Boyton Beach, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-14 |
Domestic Profit | 2021-11-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State