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. |
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 |
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 |
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 |
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 | - | - |
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