Search icon

NEW PHASE, CORP. - Florida Company Profile

Company Details

Entity Name: NEW PHASE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW PHASE, CORP. 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000049912
FEI/EIN Number 650666408

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

Address: 11462 S.W. 42ND ST., MIAMI, FL, 33165
Mail Address: 11462 S.W. 42ND ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEXIS President 11452 S.W. 42ND ST., MIAMI, FL, 33165
PEREZ ALEXIS Secretary 11452 S.W. 42ND ST., MIAMI, FL, 33165
PEREZ ALEXIS Director 11452 S.W. 42ND ST., MIAMI, FL, 33165
PEREZ JEANETTE Vice President 11452 S.W. 42ND ST., MIAMI, FL, 33165
PEREZ JEANETTE Treasurer 11452 S.W. 42ND ST., MIAMI, FL, 33165
PEREZ JEANETTE Director 11452 S.W. 42ND ST., MIAMI, FL, 33165
MACEDO CARLOS Director 8870 SW 40 ST, MIAMI, FL, 33165
MACEDO CARLOS Agent 8870-3 S.W. 40TH ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-01-21
DOCUMENTS PRIOR TO 1997 1996-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State