Search icon

1X1 DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 1X1 DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1X1 DEVELOPMENT GROUP, 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: 12 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: L05000068518
FEI/EIN Number 203130775

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

Address: 510 Green River, Davie, FL, 33325, US
Mail Address: 510 GREEN RIVER LN, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROH MIKE Manager 510 GREEN RIVER LN, DAVIE, FL, 33325
GUCOVSCHI NOE Manager 19355 TURNBERRY WAY, AVENTURA, FL, 33180
STROH MIKE M Agent 510 GREEN RIVER LN, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 510 Green River, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 510 GREEN RIVER LN, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-03-12 510 Green River, Davie, FL 33325 -
LC AMENDMENT 2015-08-31 - -
CANCEL ADM DISS/REV 2009-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-21 - -
REGISTERED AGENT NAME CHANGED 2007-12-21 STROH, MIKE MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State