Entity Name: | EPMG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPMG LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000063220 |
FEI/EIN Number |
26-2891042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11420 NW 35th st, Sunrise, FL, 33323, US |
Mail Address: | 1208 NW 204th street, MIAMI, FL, 33169, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edmond Carol | President | 1208 nw 204th street, MIAMI, FL, 33169 |
ATELUS DANIEL | Auth | 11420 NW 35th St, Sunrise, FL, 33323 |
PLATINUM MULTI-SERVICE LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09097900373 | CHARLELIE CHICKEN & RIBS | EXPIRED | 2009-04-06 | 2014-12-31 | - | 632 NE 132ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 11420 NW 35th st, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-02 | 1021 IVES DAIRY RD, #115, MIAMI, FL 33169 | - |
REINSTATEMENT | 2022-11-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-02 | 11420 NW 35th st, Sunrise, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-02 | Platinum Multi-Service LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2008-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2023-02-04 |
REINSTATEMENT | 2022-11-02 |
AMENDED ANNUAL REPORT | 2020-11-21 |
ANNUAL REPORT | 2020-06-17 |
AMENDED ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State