Search icon

N.E.W. CARPET INC.

Company Details

Entity Name: N.E.W. CARPET INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2003 (22 years ago)
Document Number: P93000044677
FEI/EIN Number 65-0419085
Address: 7311 N.W. 12 ST., BAY 26, MIAMI, FL 33126
Mail Address: 2423 SW 147 Ave, Suite 259, MIAMI, FL 33185
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
N.E.W. FLOORING, INC. Agent 2423 SW 147 Ave, 259, MIAMI, FL 33185

President

Name Role Address
ABREU, WILFREDO President 7311 NW 12 ST BAY 26, MIAMI, FL 33126

Vice President

Name Role Address
ABREU, EVELYN Vice President 7311 NW 12 ST BAY 26, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05074900334 N.E.W. FLOORING, INC. ACTIVE 2005-03-15 2025-12-31 No data 7311 NW 12 ST, BAY 26, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2423 SW 147 Ave, 259, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2020-06-30 7311 N.W. 12 ST., BAY 26, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 N.E.W. FLOORING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-19 7311 N.W. 12 ST., BAY 26, MIAMI, FL 33126 No data
REINSTATEMENT 2003-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State