Entity Name: | EPIC IMAGING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIC IMAGING 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: | 21 Nov 2011 (13 years ago) |
Date of dissolution: | 15 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | L11000132073 |
FEI/EIN Number |
38-3857548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES NORLAN A | President | 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
C/O MDC MANAGEMENT, LLC | Agent | 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097716 | EPIC IMAGING | EXPIRED | 2012-10-05 | 2017-12-31 | - | 1 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | C/O MDC MANAGEMENT, LLC | - |
LC STMNT OF RA/RO CHG | 2017-06-19 | - | - |
REINSTATEMENT | 2015-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2014-06-12 | EPIC IMAGING LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000642537 | LAPSED | 13 017473CC23 | MIAMI DADE CO. | 2013-12-23 | 2019-05-27 | $6580.21 | MADISON ACQUISTIONS CORP., P O BOX 630037, NORTH MIAMI BEACH, FL 33163 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-15 |
ANNUAL REPORT | 2018-04-27 |
CORLCRACHG | 2017-06-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-12-04 |
LC Name Change | 2014-06-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-08-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State