Search icon

NEWTELL WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: NEWTELL WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWTELL WORLDWIDE, INC. 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: 16 Mar 1993 (32 years ago)
Document Number: P93000019918
FEI/EIN Number 650394586

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

Address: 10391 SW 64TH STREET, MIAMI, FL, 33173, US
Mail Address: 10391 SW 64 STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trujillo Esteban V Vice President 10391 SW 64TH STREET, MIAMI, FL, 33173
CUETO EVA M Agent 13274 NW 2ND TERRACE, MIAMI, FL, 33182
TRUJILLO ALBERTO President 10391 SW 64 ST, MIAMI, FL
TRUJILLO VIVIAN Secretary 10391 SW 64ST, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-19 CUETO, EVA M -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 13274 NW 2ND TERRACE, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 10391 SW 64TH STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1996-03-22 10391 SW 64TH STREET, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State