Search icon

NEW AGE CELL, INC. - Florida Company Profile

Company Details

Entity Name: NEW AGE CELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AGE CELL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000054501
FEI/EIN Number 47-4334243

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

Address: 4812 HAYES STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4812 HAYES STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIAGI NICHOLAS J President 4812 HAYES STREET, HOLLYWOOD, FL, 33021
BIAGI MARIELLE R Vice President 4812 HAYES STREET, HOLLYWOOD, FL, 33021
BIAGI BRENT G Secretary 4812 HAYES STREET, HOLLYWOOD, FL, 33021
BIAGI ANDREW J Treasurer 4812 HAYES STREET, HOLLYWOOD, FL, 33021
BIAGI BRENT G Agent 4812 HAYES STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095628 DR PHONE FIX EXPIRED 2015-09-17 2020-12-31 - 5450 SOUTH STATE ROAD 7 BAY #10, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10
Domestic Profit 2015-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State