Search icon

1B.USA, LLC - Florida Company Profile

Company Details

Entity Name: 1B.USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1B.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: 07 Nov 2012 (12 years ago)
Date of dissolution: 17 May 2019 (6 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: L12000141482
FEI/EIN Number 80-0865399

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

Address: 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5th street, suite 300/1320, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERVYY-BAKHTIN ARKADIY Manager 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139
PERVYY-BAKHTIN ARKADIY Agent 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-06 1111 LINCOLN ROAD, SUITE 750, MIAMI BEACH, FL 33139 -
LC STMNT OF TERM 2019-05-17 - -
VOLUNTARY DISSOLUTION 2018-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1111 LINCOLN ROAD, SUITE 750, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2015-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 1111 LINCOLN ROAD, SUITE 750, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-04-23 PERVYY-BAKHTIN, ARKADIY -
LC AMENDED AND RESTATED ARTICLES 2013-04-26 - -
LC AMENDED AND RESTATED ARTICLES 2012-11-16 - -

Documents

Name Date
CORLCSTERM 2019-05-17
VOLUNTARY DISSOLUTION 2018-08-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
LC Amendment 2015-11-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
LC Amended and Restated Art 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State