Entity Name: | EPIXTAR INTERNATIONAL CONTACT CENTER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F03000004904 |
FEI/EIN Number |
010789552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL, 33181 |
Mail Address: | 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARTIN MILLER | President | 11900 BISCAYNE BLVD, #620, MIAMI, FL, 33181 |
GREENMAN IRVING | Chief Financial Officer | 11900 BISCAYNE BLVD, #620, MIAMI, FL, 33181 |
CORTES FRANKLIN | Assistant Secretary | 11900 BISCAYNE BLVD, #620, MIAMI, FL, 33181 |
MYATT JASON S | Agent | 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | MYATT, JASON SESQ. | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2005-01-06 | EPIXTAR INTERNATIONAL CONTACT CENTER GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2004-12-22 | EPIXTAR INTERNATIONAL CONTRACT CENTER GROUP, INC. | - |
Name | Date |
---|---|
Off/Dir Resignation | 2009-08-03 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-08-11 |
ANNUAL REPORT | 2005-08-05 |
ANNUAL REPORT | 2005-04-22 |
Article of Correction/NC | 2005-01-06 |
Name Change | 2004-12-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State