Search icon

NEWBASE INC. - Florida Company Profile

Company Details

Entity Name: NEWBASE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Oct 2012 (12 years ago)
Date of dissolution: 14 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: F12000004307
FEI/EIN Number 942846213

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

Address: 150 Greenwich Street, New York, NY, 10001, US
Mail Address: 200 WEST 41ST STREET, 20TH FL., NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEES' 401(K) PLAN OF NEWBASE, INC. 2017 942846213 2018-10-15 NEWBASE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-25
Business code 541800
Sponsor’s telephone number 9293856385
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOERG NUERNBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nuernberg Joerg Chairman Muertschenstrasse 39, Zurich, 8010
Brinkmeier Carsten Treasurer Muertschenstrasse 39, Zurich, 8010
Eills Oliver President 150 Greenwich Street, New York, NY, 10001
Reiss Guy A Secretary 200 West 41st Street, New York, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055815 PUBLICITAS EXPIRED 2017-05-18 2022-12-31 - 5201 BLUE LAGOON DR, MIAMI, FL, 33126
G17000055108 NEWBASE EXPIRED 2017-05-17 2022-12-31 - 5201 BLUE LAGOON DR, MIAMI, FL, 33126
G12000106881 PUBLICITAS CHARNEY/PALACIOS & CO. EXPIRED 2012-11-05 2017-12-31 - 5201 BLUE LAGOON DRIVE, STE. 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-14 - -
CHANGE OF MAILING ADDRESS 2018-12-14 150 Greenwich Street, 45th floor, New York, NY 10001 -
REGISTERED AGENT CHANGED 2018-12-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 150 Greenwich Street, 45th floor, New York, NY 10001 -
NAME CHANGE AMENDMENT 2017-05-09 NEWBASE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154746 ACTIVE 1000000863303 COLUMBIA 2020-03-05 2030-03-11 $ 366.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000154753 ACTIVE 1000000863304 COLUMBIA 2020-03-05 2040-03-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000780823 ACTIVE 1000000849668 COLUMBIA 2019-11-22 2029-11-27 $ 475.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000220168 LAPSED 2018-34573 CA 10 CIRCUIT COURT, MIAMI-DADE CNTY 2019-01-15 2024-03-26 $193,038.70 5201-5301 WATERFORD OPERATING LP, C/O DA'MORUS COHEN, HOLLAND & KNIGHT LLP, 701 BRICKELL AVE., SUITE 3300, MIAMI, FL 33131

Documents

Name Date
WITHDRAWAL 2018-12-14
ANNUAL REPORT 2018-01-16
Name Change 2017-05-09
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-07-01
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-11-25
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State