Search icon

EPIC CONSTRUCTION SOLUTIONS LLC - Florida Company Profile

Company Details

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

EPIC CONSTRUCTION SOLUTIONS 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: 30 Sep 2011 (13 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L11000112274
FEI/EIN Number 453482377

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

Address: 14230 Cypress Ct, Miami Lakes, FL, 33014, US
Mail Address: 14230 Cypress Ct, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pereira Law PA Agent 6500 Cow Pen Road, MIAMI Lakes, FL, 33014
Reyes Enrique Manager 14230 Cypress Ct, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 14230 Cypress Ct, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-02-04 14230 Cypress Ct, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-02-03 Pereira Law PA -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 6500 Cow Pen Road, SUITE 302, MIAMI Lakes, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171357706 2020-05-01 0455 PPP 15500 NEW BARN RD STE 104, MIAMI LAKES, FL, 33014
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21055
Loan Approval Amount (current) 21055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21362.79
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State