Search icon

EPIC IMAGING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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