Search icon

NEW AGE USA LLC - Florida Company Profile

Company Details

Entity Name: NEW AGE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW AGE USA 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: 14 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L17000234306
FEI/EIN Number 61-1860592

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

Address: 9720 BAY COLONY DRIVE, RIVERVIEW, FL, 33578, US
Mail Address: 9720 BAY COLONY DRIVE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIQUIN LLIVE MARIA BELEN Authorized Member 8260 SW 102ND ST, MIAMI, FL, 33156
CHIQUIN BONILLA SEGUNDO RAMIRO Authorized Member 8260 SW 102ND ST, MIAMI, FL, 33156
CHIQUIN LLIVE MILTON RAMIRO Authorized Member 8260 SW 102ND ST, MIAMI, FL, 33156
CHIQUIN LLIVE EDITH GABRIELA Authorized Member 8260 SW 102ND ST, MIAMI, FL, 33156
CHIQUIN LLIVE ANDREA PAULINA Authorized Member 8260 SW 102ND ST, MIAMI, FL, 33156
EVANS PAUL Agent 9720 BAY COLONY DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 9720 BAY COLONY DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-05-02 9720 BAY COLONY DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2018-05-02 EVANS, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 9720 BAY COLONY DRIVE, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-01
LC Amendment 2018-05-03
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State