Search icon

EPIC RIDE USA LLC - Florida Company Profile

Company Details

Entity Name: EPIC RIDE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC RIDE 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: 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: 03 Oct 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: L18000233882
FEI/EIN Number 83-2102384

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

Address: 1635 North Bayshore Drive, Miami, FL, 33132, US
Mail Address: 1635 North Bayshore Drive, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENCOVSKY PETR Manager 1635 North Bayshore Drive, Miami, FL, 33132
Vencovsky Petr Agent 1635 North Bayshore Drive, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024698 EPICRIDE LLC ACTIVE 2022-03-01 2027-12-31 - 2318 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1635 North Bayshore Drive, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-29 1635 North Bayshore Drive, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1635 North Bayshore Drive, Miami, FL 33132 -
LC NAME CHANGE 2022-03-11 EPIC RIDE USA LLC -
REGISTERED AGENT NAME CHANGED 2021-08-03 Vencovsky, Petr -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000354627 TERMINATED 1000000866596 DADE 2020-10-29 2030-11-04 $ 808.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
LC Name Change 2022-03-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State