Search icon

1BUILD, INC.

Company Details

Entity Name: 1BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 2023 (2 years ago)
Date of dissolution: 18 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: P23000026780
Address: 1377 SW 22ND TERRACE, MIAMI, FL 33145
Mail Address: 1032 E BRANDON BLVD, #1126, BRANDON, FL 33511
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1BUILD 401(K) PLAN 2023 843032343 2024-05-08 1BUILD, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 4407247386
Plan sponsor’s address 1032 E BRANDON BLVD, 1126, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
1BUILD 401(K) PLAN 2022 843032343 2023-05-30 1BUILD, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 4407247386
Plan sponsor’s address 1032 E BRANDON BLVD, 1126, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALEXIN, DMITRY Agent 1377 SW 22ND TERRACE, MIAMI, FL 33145

Chief Executive Officer

Name Role Address
ALEXIN, DMITRY Chief Executive Officer 1377 SW 22ND TERRACE, MIAMI, FL 33145

Vice President

Name Role Address
HUGO, DOUGLAS Vice President 5771 KETCH ST, LEWIS CENTER, OH 43035

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-18 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-18
Domestic Profit 2023-04-03

Date of last update: 10 Feb 2025

Sources: Florida Department of State