Search icon

NEW FLORIDA PROPERTIES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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