Search icon

4007 EPIC, LLC - Florida Company Profile

Company Details

Entity Name: 4007 EPIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4007 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.
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: 22 Jun 2012 (13 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L12000083027
FEI/EIN Number NOT APPLICABLE

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

Address: 2829 Bird Avenue, Suite 5105, MIami, FL, 33133, US
Mail Address: 2829 Bird Avenue, Suite 5105, MIami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOTET CARLOS ALBERTO Manager 450 COMO AVENUE, CORAL GABLES, FL, 33146
Duty Gerald Agent 2829 Bird Avenue, Suite 5105, MIami, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2829 Bird Avenue, Suite 5105, MIami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2829 Bird Avenue, Suite 5105, MIami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-07 2829 Bird Avenue, Suite 5105, MIami, FL 33133 -
LC AMENDMENT 2022-06-24 - -
LC AMENDMENT 2022-06-17 - -
REGISTERED AGENT NAME CHANGED 2020-02-13 Duty, Gerald -
LC STMNT OF RA/RO CHG 2019-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2023-03-07
LC Amendment 2022-06-24
LC Amendment 2022-06-17
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-25
CORLCRACHG 2019-04-12
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State