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. |
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 |
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 |
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 | - | - |
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