Search icon

EPIC 5011 LLC - Florida Company Profile

Company Details

Entity Name: EPIC 5011 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC 5011 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L10000010805
FEI/EIN Number NOT APPLICABLE

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

Address: 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO ANDRES E Manager 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
TORO ANDRES E Agent 3120 Elizabeth Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 2627 SOUTH BAYSHORE DRIVE, 3102, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3120 Elizabeth Street, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-03-16 TORO, ANDRES E -
LC AMENDMENT 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2627 SOUTH BAYSHORE DRIVE, 3102, MIAMI, FL 33133 -
REINSTATEMENT 2014-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-09-22 EPIC 5011 LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
LC Amendment 2018-07-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State