Search icon

NEWCOM NETWORK, INC.

Company Details

Entity Name: NEWCOM NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P93000053938
Address: 12555 BISCAYNE BLVD., SUITE 955, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD., SUITE 955, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
STEVEN D. BRAVERMAN, P.A. Agent

President

Name Role Address
JEROME CHRIS President 1550 NE 123RD ST, SUITE 512, NORTH MIAMI, FL, 33161

Treasurer

Name Role Address
JEROME CHRIS Treasurer 1550 NE 123RD ST, SUITE 512, NORTH MIAMI, FL, 33161

Director

Name Role Address
JEROME CHRIS Director 1550 NE 123RD ST, SUITE 512, NORTH MIAMI, FL, 33161
LEACH JOHN M Director 1550 NE 123RD ST, SUITE 512, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
LEACH JOHN M Vice President 1550 NE 123RD ST, SUITE 512, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
LEACH JOHN M Secretary 1550 NE 123RD ST, SUITE 512, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-09-14 12555 BISCAYNE BLVD., SUITE 955, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 1993-09-14 12555 BISCAYNE BLVD., SUITE 955, NORTH MIAMI, FL 33181 No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State