Entity Name: | EPIC MIAMI 3812, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIC MIAMI 3812, 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: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000116336 |
FEI/EIN Number |
273918375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 brickell avenue suite 810, miami, FL, 33131, US |
Mail Address: | 1110 brickell avenue suite 810, miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aveledo Jesus | Manager | 1110 brickell avenue suite 810, miami, FL, 33131 |
prego ana | Manager | 200 biscayne Blvd way apt 3812, miami, FL, 33131 |
NEGOCIOS USA, LAW FIRM | Agent | 1110 brickell avenue suite 810, miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1110 brickell avenue suite 810, miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1110 brickell avenue suite 810, miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1110 brickell avenue suite 810, miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | NEGOCIOS USA, LAW FIRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State