Search icon

EPMG LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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