Search icon

EPIC ROCKS GROUP, LLC - Florida Company Profile

Company Details

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

EPIC ROCKS GROUP, 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: 14 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000117607
FEI/EIN Number 46-0978648

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

Address: ? Torres & Vadillo LLP, 11402 NW 41st Street, Miami, FL, 33178, US
Mail Address: ? Torres & Vadillo LLP, 11402 NW 41st Street, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMICHELE CARMINE Manager 6505 77 PLACE, PARKLAND, FL, 33067
Vadillo Manuel Agent ? Torres & Vadillo LLP, Miami, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2015-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 ℅ Torres & Vadillo LLP, 11402 NW 41st Street, Suite 202, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-05-01 ℅ Torres & Vadillo LLP, 11402 NW 41st Street, Suite 202, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Vadillo, Manuel -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 ℅ Torres & Vadillo LLP, 11402 NW 41st Street, Suite 202, Miami, FL 33178 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-01-24
CORLCDSMEM 2015-07-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-09
REINSTATEMENT 2013-10-08
Reg. Agent Change 2013-08-12
Florida Limited Liability 2012-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State