Search icon

1ST ALL DATA RECOVERY LLC

Company Details

Entity Name: 1ST ALL DATA RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: L08000102571
FEI/EIN Number 263655483
Address: 2 S Biscayne BLVD, MAIMI, FL, 33131, US
Mail Address: 4400 Renaissance PKWY, SUITE 1, Warrensville Heights, OH, 44128, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490079CP2SFI02SH45 L08000102571 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Gudimov, Yevgeniy, 1708 N 16th Ave, Apt 4, Hollywood, US-FL, US, 33020
Headquarters 2 S Biscayne Blvd, Miami, US-FL, US, 33131

Registration details

Registration Date 2021-02-26
Last Update 2022-03-12
Status LAPSED
Next Renewal 2022-02-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000102571

Agent

Name Role Address
GUDIMOV YEVGENIY Agent 1708 N 16TH AVE, HOLLYWOOD, FL, 33020

Manager

Name Role Address
BELKIN DMITRY Manager 4400 Renaissance PKWY, WarrensvilleHeights, OH, 44128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000150511 DIGITAL FORENSICS ACTIVE 2022-12-07 2027-12-31 No data 4400 RENIASSANCE PKWY, SUITE # 1, WARRENSVILLE HTS, OH, 44128
G21000037074 DIGITAL FORENSICS CORP ACTIVE 2021-03-17 2026-12-31 No data 4400 RENAISSANCE PKWY, WARRENSVILLE HEIGHTS, OH, 44128
G15000027410 DB INVESTMENTS EXPIRED 2015-03-16 2020-12-31 No data 3570 WARRENSVILLE CENTER RD # 211, SHAKER HTS, OH, 44122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 2 S Biscayne BLVD, MAIMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 2 S Biscayne BLVD, MAIMI, FL 33131 No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2008-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State