Search icon

NEWORLD INTERNATIONAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: NEWORLD INTERNATIONAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWORLD INTERNATIONAL SUPPLY, 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: 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S44170
FEI/EIN Number 000000000

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

Address: 1510 SW 118TH AVE, MIAMI, FL, 33184
Mail Address: 1510 SW 118TH AVE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERENA, CARLTON President 1510 SW 118TH AVE, MIAMI, FL
BARBERENA, CARLTON Director 1510 SW 118TH AVE, MIAMI, FL
GREEN, LEONARDO Vice President 9800 NE 13TH AVE, MIAMI SHORES, FL
GREEN, LEONARDO Director 9800 NE 13TH AVE, MIAMI SHORES, FL
BRAUTIGAM, HARRY E. Secretary 8104 SW 158 TER, MIAMI, FL
BRAUTIGAM, HARRY E. Director 8104 SW 158 TER, MIAMI, FL
COE, FELIX Treasurer 24 CIMARRON RD, MIDDLETOWN, CT
COE, FELIX Director 24 CIMARRON RD, MIDDLETOWN, CT
BARBERENA, CARLTON Agent 1510 SW 118TH AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State