Search icon

ONE PERCENTILE, LLC

Company Details

Entity Name: ONE PERCENTILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L18000167627
FEI/EIN Number 83-3485660
Address: 1065 SW 8th St, Miami, FL, 33130, US
Mail Address: 1065 SW 8th St, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Maybrook Diana Agent 1065 SW 8th St, Miami, FL, 33130

Manager

Name Role Address
MAYBROOK DIANA Manager 1065 SW 8th St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133412 NEOVIBE FITNESS EXPIRED 2019-12-17 2024-12-31 No data 1918 NE 5TH AVENUE, BOCA RATON, FL, 33431
G19000132151 NEOVIBE BIOHACKING EXPIRED 2019-12-13 2024-12-31 No data 1918 E 5TH AVENUE, BOCA RATON, FL, 33431
G18000087801 NEOVIBE EXPIRED 2018-08-08 2023-12-31 No data 21346 SAINT ANDREWS BLVD, 145, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1065 SW 8th St, #1005, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-04-27 1065 SW 8th St, #1005, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1065 SW 8th St, #1005, Miami, FL 33130 No data
REINSTATEMENT 2023-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-01 Maybrook, Diana No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State