Search icon

US BIOENERGY INC. - Florida Company Profile

Company Details

Entity Name: US BIOENERGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US BIOENERGY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000036581
FEI/EIN Number 272845230

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

Address: 15890 NW 7Th Ave, MIAMI, FL, 33169, US
Mail Address: 1614 West Ave, Miami Beach, FL, 33139, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kazumoff Richard Manager 15890 NW 7Th Ave, MIAMI, FL, 33169
Kazumoff Richard Agent 1614 West Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1614 West Ave, 402, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 15890 NW 7Th Ave, Suite 100, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-06-05 15890 NW 7Th Ave, Suite 100, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-06-05 Kazumoff, Richard -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-25
REINSTATEMENT 2013-07-01
Off/Dir Resignation 2010-07-16
ADDRESS CHANGE 2010-06-17
Domestic Profit 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State