Active
Updated 7/15/2025 12:00:00 AM

Newgen Eb-5 Ca, LLC

Newgen Eb-5 Ca, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 7, 2022, under the California Secretary of State’s registration number 202251018588. It is currently listed as an active entity.

The principal and mailing address of Newgen Eb-5 Ca, LLC is 1747 E Morten Ave Suite 202, Phoenix, AZ 85020, where all official business activities and communication are managed.

For legal purposes, Andrew Post serves as the registered agent for the company, located at 31225 La Baya Dr Suite 103, Westlake Village, CA 91362, handling all compliance and official matters for company.

Filing information

Company Name Newgen Eb-5 Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251018588
Date Filed June 7, 2022
Company Age 3 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Any legal purpose

The data on Newgen Eb-5 Ca, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1747 E Morten Ave Suite 202
Phoenix, AZ 85020

Mailing Address

1747 E Morten Ave Suite 202
Phoenix, AZ 85020

Agent

Individual
Andrew Post
31225 La Baya Dr Suite 103
Westlake Village, CA 91362
Registered agent for 3 entities

Principal(s)

Manager
Dinesh Rama
1747 E Morten Ave Ste 202
Phoenix, AZ 85020
Authorized person for 2 entities. See all →
Manager
Girish Patel
1747 E Morten Ave Ste 202
Phoenix, AZ 85020
Manager
Kyle Walker
1747 E Morten Ave Ste 202
Phoenix, AZ 85020
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/29/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/30/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 9/5/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

CRA Changed
From: Andrew Post 31225 La Baya westlake Village, CA 91362
To: Andrew Post 31225 La Baya Dr westlake Village, CA 91362

Event Type Initial Filing
Filed Date 6/7/2022
Effective Date
Description

Document Images