Search icon

EPSON DERBY, LLC - Florida Company Profile

Company Details

Entity Name: EPSON DERBY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPSON DERBY, 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000080552
FEI/EIN Number 272485029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIDEN DE NAVARRO SILVIA Manager 1643 BRICKELL AVENUE, #901, MIAMI, FL, 33129
SUCRE VERONICA Manager 4880 SW 80th St., MIAMI, FL, 33143
ETTEDGUI ALBERTO Agent 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-04-10 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-04-10 ETTEDGUI, ALBERTO -
LC AMENDMENT 2010-05-05 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
LC Amendment 2015-11-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-07
Reg. Agent Change 2012-04-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State