Search icon

NEXT LEVEL GLOBALIZATION, INC.

Company Details

Entity Name: NEXT LEVEL GLOBALIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: P15000003753
FEI/EIN Number 47-2867424
Address: 136 Madison Avenue, 6th Floor, New York, NY, 10016, US
Mail Address: 136 Madison Avenue, 6th Floor, New York, NY, 10016, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT LEVEL GLOBALIZATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472867424 2022-05-06 NEXT LEVEL GLOBALIZATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5612148155
Plan sponsor’s address 601 HERITAGE DRIVE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEXT LEVEL GLOBALIZATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472867424 2021-05-04 NEXT LEVEL GLOBALIZATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5612148155
Plan sponsor’s address 601 HERITAGE DRIVE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEXT LEVEL GLOBALIZATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472867424 2020-05-12 NEXT LEVEL GLOBALIZATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5612148155
Plan sponsor’s address 601 HERITAGE DRIVE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Yewell Edward S Director 136 Madison Avenue, New York, NY, 10016
O'Brien Daniel Director 136 Madison Avenue, New York, NY, 10016

President

Name Role Address
Yewell Edward S President 136 Madison Avenue, New York, NY, 10016

Chief Financial Officer

Name Role Address
O'Brien Daniel Chief Financial Officer 136 Madison Avenue, New York, NY, 10016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 136 Madison Avenue, 6th Floor, New York, NY 10016 No data
CHANGE OF MAILING ADDRESS 2024-04-11 136 Madison Avenue, 6th Floor, New York, NY 10016 No data
AMENDMENT 2015-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
Reg. Agent Change 2024-09-24
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-17
Reg. Agent Change 2021-07-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State