Search icon

NEW TIME CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW TIME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW TIME CORPORATION 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: 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: 10 Feb 1995 (30 years ago)
Date of dissolution: 28 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2002 (23 years ago)
Document Number: P95000011525
FEI/EIN Number 650566481

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

Address: 175 FONTAINE BLEAU BLVD, #1R, MIAMI, FL, 33172, US
Mail Address: 175 FONTAINE BLEAU BLVD, #1R, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MOURA T President 175 FONTAINE BLEAU BLVD-#1R, MIAMI, FL, 33172
DE MELO T Secretary 175 FONTAINE BLEAU BLVD-#1R, MIAMI, FL, 33172
BELLO MIGUEL A Agent 175 FONTAINE BLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 175 FONTAINE BLEAU BLVD, #1R, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1999-03-04 175 FONTAINE BLEAU BLVD, #1R, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 175 FONTAINE BLEAU BLVD, SUITE 1R-4A, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1998-06-04 BELLO, MIGUEL A -
REINSTATEMENT 1996-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000494660 LAPSED 0000486656 20813 00342 2002-11-19 2022-12-20 $ 824.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
Voluntary Dissolution 2002-08-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-06-26
REINSTATEMENT 1996-11-15
DOCUMENTS PRIOR TO 1997 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State