Entity Name: | NEW FLORIDA PROPERTIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW FLORIDA PROPERTIES 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: | 08 Jun 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | V42106 |
FEI/EIN Number |
650337692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LEVINE KELLOGG LEHMAN, ET AL., 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL, 33131, US |
Mail Address: | C/O LEVINE KELLOGG LEHMAN, ET AL., 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHAYDE MUCIO | President | C/O LEVINE KELLOGG , 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
ATHAYDE DANTON | Vice President | C/O LEVINE KELLOGG, 201 S. BISCAYNE BLVD.,, MIAMI, FL, 33131 |
THOMAS R. LEHMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | C/O LEVINE KELLOGG LEHMAN, ET AL., 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | C/O LEVINE KELLOGG LEHMAN, ET AL., 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | C/O LEVINE KELLOGG LEHMAN, ET AL., 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-09 | THOMAS R LEHMAN, P.A. | - |
REINSTATEMENT | 2002-03-26 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2002-03-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000083077 | LAPSED | 01-21181 CA 23 | MIAMI-DADE | 2001-12-20 | 2006-12-21 | $24,785.00 | MASTER REALTY INVESTMENTS, INC., C/O 913 NORMANDY DRIVE, MIAMI BEACH, FL 33141 |
J01000086468 | LAPSED | 01-26849 CA01 | CIR CT 11TH JUD CIR MIAMI-DADE | 2001-12-11 | 2006-12-27 | $220,545.54 | SIEGFRIED RIVERA LERNER DE LA TORRE & SOBEL PA, 201 ALHAMBRA CIR STE 1102, CORAL GABLES, FL 33134 |
J01000031316 | LAPSED | CL01-03993 CA 22 | CIR CRT 11TH JUD CIR MIAMI FL | 2001-11-06 | 2006-11-13 | $82,500.00 | VILA & SON LANDSCAPING CORPORATION, 20451 SW 216 ST, MIAMI FL 33170 |
Name | Date |
---|---|
REINSTATEMENT | 2010-03-10 |
ANNUAL REPORT | 2008-08-21 |
ANNUAL REPORT | 2007-08-10 |
ANNUAL REPORT | 2006-05-04 |
Reg. Agent Change | 2006-01-09 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-07-30 |
COR - REINSTATEMENT | 2002-03-26 |
Reg. Agent Resignation | 2001-11-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State