Search icon

EPIC HOTEL MARINA, LLC - Florida Company Profile

Company Details

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

EPIC HOTEL MARINA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L14000034101
FEI/EIN Number 38-3929984

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

Address: 200 S. Biscayne Blvd Suite 3250, MIAMI, FL, 33131, US
Mail Address: 200 S. Biscayne Blvd Suite 3250, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNAU SIERRA JOSE Manager 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131
CIBEIRA MOREIRAS ROBERTO Manager 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131
CARRO MERCHAN JAIME Manager 200 S Biscayne Blvd, Ste 3250, Miami, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 200 S. Biscayne Blvd Suite 3250, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-22 200 S. Biscayne Blvd Suite 3250, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2023-06-28 - -
REGISTERED AGENT NAME CHANGED 2023-06-28 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 801 US HWY 1, N PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
CORLCRACHG 2023-06-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State