Search icon

ELECTRO BIKE USA LLC - Florida Company Profile

Company Details

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

ELECTRO BIKE 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: 17 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000094489
FEI/EIN Number 453029574

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

Address: 1803 N.E. 146TH STREET, NORTH MIAMI, FL, 33181
Mail Address: 1803 N.E. 146TH STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAREZE CELSO Manager 1803 N.E. 146TH STREET, NORTH MIAMI, FL, 33181
VENTRE ANTONIO F Manager 1803 N.E. 146TH STREET, NORTH MIAMI, FL, 33181
CRUSELLAS MONICA Manager 11750 SW 18 STREET, APT. 128, MIAMI, FL, 33175
CRUSELLAS MONICA Agent 1803 N.E. 146TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-12-21 - -
REGISTERED AGENT NAME CHANGED 2012-12-21 CRUSELLAS, MONICA -
LC AMENDMENT 2012-07-19 - -
LC AMENDMENT 2012-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1803 N.E. 146TH STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-01-24 1803 N.E. 146TH STREET, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000335140 TERMINATED 1000000592232 MIAMI-DADE 2014-03-10 2024-03-13 $ 324.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
LC Amendment 2012-12-21
LC Amendment 2012-07-19
ANNUAL REPORT 2012-02-08
Reg. Agent Resignation 2012-01-24
LC Amendment 2012-01-24
Florida Limited Liability 2011-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State