Search icon

NEXT PHASE RESEARCH ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: NEXT PHASE RESEARCH ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT PHASE RESEARCH ALLIANCE, 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: 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000095751
FEI/EIN Number 47-1161362

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

Address: 15390 SW 157 TERR, MIAMI, FL, 33187, US
Mail Address: 15390 SW 157 TERR, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINSEARCH, INC. Manager -
ALVAREZ VICTORIA Agent 15390 SW 157 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2023-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 15390 SW 157 TERR, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-04-07 15390 SW 157 TERR, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 15390 SW 157 TERR, MIAMI, FL 33187 -
LC DISSOCIATION MEM 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 ALVAREZ, VICTORIA -

Documents

Name Date
CORLCDSMEM 2023-07-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
CORLCDSMEM 2020-08-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970867802 2020-06-09 0455 PPP 6355 NW 36 STREET SUITE 508, VIRGINIA GARDENS, FL, 33166-7009
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35871
Loan Approval Amount (current) 35871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VIRGINIA GARDENS, MIAMI-DADE, FL, 33166-7009
Project Congressional District FL-26
Number of Employees 6
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36152.07
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State