Search icon

MULT NEW, INC.

Company Details

Entity Name: MULT NEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 1998 (27 years ago)
Document Number: P98000068714
FEI/EIN Number 650860203
Address: 17801 N BAY ROAD, 211, SUNNY ISLES, FL, 33160, US
Mail Address: 17801 N BAY ROAD, 211, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KRUM ALBERTO Agent 17801 N BAY ROAD # 211, SUNNY ISLES, FL, 33160

President

Name Role Address
KRUM ALBERTO President 17801 NORTH BAY ROAD # 211, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
KRUM MONICA I Vice President 17801 NORTH BAY ROAD # 211, SUNNY ISLES, FL, 33160

Exec

Name Role Address
KRUM LUIS G Exec 17801 N Bay Rd Apt 211, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166399 CAMAELON BIKES ACTIVE 2021-12-15 2026-12-31 No data 3533 NW 115TH AVENUE, DORAL, FL, 33178
G17000106006 OPTICAM MICROSCOPY TECHNOLOGY GLOBAL COMPANY EXPIRED 2017-09-25 2022-12-31 No data 3533 NW 115TH AVENUE, DORAL, FL, 33178
G16000099531 FOR MEDICAL VENDAS E ASSISTENCIA TECNICA LTDA EXPIRED 2016-09-12 2021-12-31 No data 17801 N BAY ROAD # 211, SUNNY ISLES BEACH, FL, 33160
G14000009001 CAMALEON BIKES EXPIRED 2014-01-27 2019-12-31 No data 3533 NW 115TH AVENUE, DORAL, FL, 33178
G10000073480 FOR MEDICAL VENDAS E ASSISTENCIA TECNICA LTDA EXPIRED 2010-08-10 2015-12-31 No data 17801 N BAY ROAD # 211, SUNNY ISLES, FL, 33160
G08079900091 SPORT RIDE EXPIRED 2008-03-18 2013-12-31 No data 17801 N BAY ROAD # 211, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 17801 N BAY ROAD, 211, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2005-01-13 17801 N BAY ROAD, 211, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 17801 N BAY ROAD # 211, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2000-10-25 KRUM, ALBERTO No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State