Entity Name: | ITBILLION USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
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: | 24 Oct 2011 (13 years ago) |
Date of dissolution: | 05 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | M11000005338 |
FEI/EIN Number |
27-2337638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1687 NW 167TH ST., SUITE H-32, HIALEAH, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
ITSKOV, DMITRY | MANAGER | 1687 NW 167TH ST., SUITE H-32 HIALEAH, FL 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000056410 | WALLI | EXPIRED | 2016-06-08 | 2021-12-31 | - | 8000 GOVERNORS SQUARE BLVD., SUITE 300, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2020-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-11 | 1687 NW 167TH ST., SUITE H-32, HIALEAH, FL 33015 | - |
LC NAME CHANGE | 2015-07-16 | ITBILLION USA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-11-05 | REGISTERED AGENT SOLUTIONS, INC. | - |
LC AMENDMENT | 2012-10-10 | - | - |
LC AMENDMENT | 2012-09-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000154533 | TERMINATED | 1000000577959 | MIAMI-DADE | 2014-01-23 | 2034-01-29 | $ 393.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-05 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-11-21 |
AMENDED ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2016-02-03 |
AMENDED ANNUAL REPORT | 2015-10-16 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State