Entity Name: | NEW M. A. INVESTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW M. A. INVESTMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 1998 (26 years ago) |
Document Number: | V66007 |
FEI/EIN Number |
650358225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 East Beach Rd. ., Tavernier, FL, 33070, US |
Mail Address: | 41 East Beach Rd., Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULA, WALTER | Director | 41 East Beach Rd. ., Tavernier, FL, 33070 |
Sula Nona B | Vice President | 41 East Beach Rd. ., Tavernier, FL, 33070 |
KLEIN THEODORE J | Agent | 8030 PETERS RD, BLDG D, STE 104, PLANTATION, FL, 33324 |
SULA, WALTER | President | 41 East Beach Rd. ., Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 41 East Beach Rd. ., Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 41 East Beach Rd. ., Tavernier, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-19 | 8030 PETERS RD, BLDG D, STE 104, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1998-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-03-23 | KLEIN, THEODORE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State