Detail by Officer/Registered Agent Name
Foreign Profit Corporation
N-IX USA INC.
Filing Information
F16000001558
32-0487125
03/23/2016
NY
ACTIVE
Principal Address
Changed: 01/14/2021
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Changed: 01/14/2021
Mailing Address
Changed: 01/14/2021
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Changed: 01/14/2021
Registered Agent Name & Address
INCORPORATING SERVICES, LTD
Name Changed: 11/20/2023
Address Changed: 11/20/2023
1540 GLENWAY DRIVE
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/20/2023
Address Changed: 11/20/2023
Officer/Director Detail
Name & Address
Title CHAIRMAN OF THE BOARD
PAVLIV, ANDRIY
Title Director
KOSARYEV, DMYTRO
Title Director
DESHCHYNSKY, PAVLO
Title Treasurer
Reva, Dmytro
Title Secretary
Yarmoliuk, Yevheniia
Title President
Reva , Dmytro
Title CHAIRMAN OF THE BOARD
PAVLIV, ANDRIY
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Title Director
KOSARYEV, DMYTRO
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Title Director
DESHCHYNSKY, PAVLO
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Title Treasurer
Reva, Dmytro
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Title Secretary
Yarmoliuk, Yevheniia
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Title President
Reva , Dmytro
15805 Biscayne Blvd.
Unit 207
North Miami Beach, FL 33160
Unit 207
North Miami Beach, FL 33160
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/22/2023 |
2024 | 04/24/2024 |
Document Images