Search icon

NEW PHASE, LLC - Florida Company Profile

Company Details

Entity Name: NEW PHASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW PHASE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L13000033148
FEI/EIN Number 46-2670243

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

Address: 2125 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: P.O. BOX 452836, MIAMI, FL, 33245, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL GROUP CONSULTANTS, LLC Agent -
BLOUSSON CONSTANZA Manager 2125 Biscayne Blvd, Miami, FL, 33137
ALBERGHINI MAXIMILIANO A Manager 2125 Biscayne Blvd, Miami, FL, 33137
BRIENZO MIRIAM E Manager 2125 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 700 S Rosemary Ave, Suite 204-659, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 700 S Rosemary Ave, Suite 204-659, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 700 S Rosemary Ave, Suite 204-659, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2125 Biscayne Blvd, suite 301, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2125 Biscayne Blvd, suite 301, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-02-25 GLOBAL GROUP CONSULTANTS LLC -
LC AMENDMENT 2017-04-26 - -
LC AMENDMENT 2014-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-26
LC Amendment 2017-04-26
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State