Search icon

ABVB LLC - Florida Company Profile

Company Details

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

ABVB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L17000016706
FEI/EIN Number 81-5145164

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

Address: 164 NW 20TH ST, MIAMI, FL, 33127, US
Mail Address: 7940 Verde Springs Drive, Las Vegas, NV, 89128, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALASHOV ALEXEY Sr. Authorized Member 7940 Verde Springs Drive, Las Vegas, NV, 89128
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104244 NEXT LEVEL BARTENDING ACTIVE 2020-08-14 2025-12-31 - 2283 BRIDLEWOOD DR, LAS VEGAS, NV, 89119
G17000079407 SLICKBARTENDER.COM EXPIRED 2017-07-25 2022-12-31 - 164 NW 20TH STREET, MIAMI, FL, 33127
G17000079406 THE TRENDY BARISTA EXPIRED 2017-07-25 2022-12-31 - 164 NW 20TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 164 NW 20TH ST, UNIT 104, MIAMI, FL 33127 -
LC STMNT OF RA/RO CHG 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-08-28 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 164 NW 20TH ST, UNIT 104, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-31
CORLCRACHG 2020-08-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State