Entity Name: | 4402 EPIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4402 EPIC, 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: |
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: | 22 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | L10000066735 |
FEI/EIN Number |
421772466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 355 Alhambra Circle, SUITE 1100, CORAL GABLES, FL, 33134, US |
Address: | 200 BISCAYNE BLVD, #4402, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMDALLAH HOSSAM | Manager | 200 BISCAYNE BLVD, #4402, MIAMI, FL, 33131 |
HAMDALLAH OMAR | Manager | 355 Alhambra Circle Ste 1100, Coral Gables, FL, 33134 |
HAMDALLAH TAREK | Manager | 355 Alhambra Circle Ste 1100, Coral Gables, FL, 33134 |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | CORPORATE MAINTENANCE SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 200 BISCAYNE BLVD, #4402, MIAMI, FL 33131 | - |
REINSTATEMENT | 2017-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-03-20 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State