Search icon

EBI USA LLC - Florida Company Profile

Company Details

Entity Name: EBI USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBI USA 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: 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000028832
FEI/EIN Number 275428160

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

Address: 353 W 47TH ST, MIAMI BEACH, FL, 33140, US
Mail Address: 353 W 47TH ST, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITER ZEYNEDDIN Manager 353 W 47TH ST, MIAMI BEACH, FL, 33140
Tabyldiyeva Saltanat Manager 353 W 47TH ST, MIAMI BEACH, FL, 33140
BITER ZEYNEDDIN Agent 353 W 47TH ST, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046870 MIAMI EPIC GROUP EXPIRED 2017-04-29 2022-12-31 - 353 W 47TH ST, APT 7C, MIAMI BEACH, FL, 33140
G16000096174 MIAMI EPIC REALTY EXPIRED 2016-09-05 2021-12-31 - 353 W 47TH ST, APT 7C, MIAMI BEACH, FL, 33140
G16000096119 EBI USA LLC EXPIRED 2016-09-04 2021-12-31 - 353 W 47TH ST. APT 7C, MIAMI BEACH, FL, 33140
G15000099241 ZEN LIMOUSINE EXPIRED 2015-09-28 2020-12-31 - 3318 NW 79TH. AVE., MIAMI, FL, 33122
G15000015147 SOFI VIP SERVICES EXPIRED 2015-02-11 2020-12-31 - 8225 LAKE DRIVE, C107, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 353 W 47TH ST, APT 7C, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-05-05 353 W 47TH ST, APT 7C, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 353 W 47TH ST, APT 7C, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2011-05-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-07-31
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-07
LC Amendment 2011-05-13
CORLCMMRES 2011-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State